Greenock
Renfrewshire
PA16 8BG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Craig Fisher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Director Name | Ms Sandra Fisher |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Registered Address | 83 Octavia Terrace Greenock PA16 7PY Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Craig Fisher 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
30 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
21 December 2022 | Registered office address changed from 73 Union Street Greenock Renfrewshire PA16 8BG Scotland to 83 Octavia Terrace Greenock PA16 7PY on 21 December 2022 (1 page) |
8 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
8 September 2022 | Termination of appointment of Sandra Fisher as a director on 1 August 2022 (1 page) |
30 August 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
30 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
30 September 2021 | Cessation of Craig Fisher as a person with significant control on 25 August 2018 (1 page) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
24 September 2020 | Notification of Blair Douglas Fisher as a person with significant control on 1 January 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
30 June 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
15 November 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
17 October 2018 | Appointment of Sandra Fisher as a director on 11 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
5 October 2018 | Appointment of Mr Blair Douglas Fisher as a director on 30 September 2018 (2 pages) |
5 October 2018 | Termination of appointment of Craig Fisher as a director on 25 August 2018 (1 page) |
16 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Registered office address changed from 5 Kishorn Road Wemyss Bay Renfrewshire PA18 6BW to 73 Union Street Greenock Renfrewshire PA16 8BG on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 5 Kishorn Road Wemyss Bay Renfrewshire PA18 6BW to 73 Union Street Greenock Renfrewshire PA16 8BG on 25 May 2016 (1 page) |
20 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 December 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 December 2013 | Appointment of Craig Fisher as a director (2 pages) |
3 December 2013 | Appointment of Craig Fisher as a director (2 pages) |
2 December 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
2 December 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
2 December 2013 | Company name changed baroncourt LIMITED\certificate issued on 02/12/13
|
2 December 2013 | Company name changed baroncourt LIMITED\certificate issued on 02/12/13
|
2 December 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 December 2013 (1 page) |
29 August 2013 | Incorporation Statement of capital on 2013-08-29
|
29 August 2013 | Incorporation Statement of capital on 2013-08-29
|