Prestonpans
East Lothian
EH32 9ER
Scotland
Secretary Name | Carolynne Bousfield |
---|---|
Status | Resigned |
Appointed | 01 February 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 January 2024) |
Role | Company Director |
Correspondence Address | Unit 6 Mid Road Prestonpans East Lothian EH32 9ER Scotland |
Registered Address | Unit 6 Mid Road Prestonpans East Lothian EH32 9ER Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
50 at £1 | Paul Forde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,444 |
Cash | £6,838 |
Current Liabilities | £57,349 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
24 March 2014 | Delivered on: 26 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
22 January 2024 | Termination of appointment of Carolynne Bousfield as a secretary on 9 January 2024 (1 page) |
---|---|
20 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
9 November 2023 | Confirmation statement made on 2 November 2023 with updates (4 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
16 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
3 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
16 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
3 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 February 2016 | Change of share class name or designation (2 pages) |
26 February 2016 | Change of share class name or designation (2 pages) |
22 February 2016 | Appointment of Carolynne Bousfield as a secretary on 1 February 2016 (2 pages) |
22 February 2016 | Appointment of Carolynne Bousfield as a secretary on 1 February 2016 (2 pages) |
9 December 2015 | Sub-division of shares on 1 December 2015 (5 pages) |
9 December 2015 | Sub-division of shares on 1 December 2015 (5 pages) |
25 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
6 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 June 2015 | Previous accounting period extended from 31 October 2014 to 28 February 2015 (1 page) |
26 June 2015 | Previous accounting period extended from 31 October 2014 to 28 February 2015 (1 page) |
11 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
26 March 2014 | Registration of charge 4612600001 (5 pages) |
26 March 2014 | Registration of charge 4612600001 (5 pages) |
22 October 2013 | Director's details changed for Mr Paul Forde on 10 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Paul Forde on 10 October 2013 (2 pages) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|