Torphins
Banchory
AB31 4JE
Scotland
Director Name | Mrs Elizabeth Jane Mowat |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Romara North Footie Torphins Banchory AB31 4JE Scotland |
Director Name | Mrs Karen Elizabeth Howell-Bowley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Registered Address | Rosewood Raemoir Road Banchory AB31 4ET Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Brain George Mowat 80.00% Ordinary |
---|---|
20 at £1 | Elizabeth Jane Mowat 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,656 |
Cash | £23,648 |
Current Liabilities | £41,964 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 6 days from now) |
20 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
14 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
10 January 2018 | Change of details for Mr Brian George Mowat as a person with significant control on 1 September 2017 (2 pages) |
10 January 2018 | Director's details changed for Mrs Elizabeth Jane Mowat on 1 September 2017 (2 pages) |
10 January 2018 | Director's details changed for Mr Brian George Mowat on 1 September 2017 (2 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
28 August 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
24 July 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
24 July 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
29 May 2014 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Resolutions
|
29 May 2014 | Appointment of Mr Brian George Mowat as a director (2 pages) |
29 May 2014 | Company name changed coastlight LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
29 May 2014 | Resolutions
|
29 May 2014 | Appointment of Mrs Elizabeth Jane Mowat as a director (2 pages) |
29 May 2014 | Appointment of Mrs Elizabeth Jane Mowat as a director (2 pages) |
29 May 2014 | Company name changed coastlight LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Appointment of Mr Brian George Mowat as a director (2 pages) |
29 May 2014 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
29 May 2014 | Termination of appointment of Karen Howell-Bowley as a director (1 page) |
29 May 2014 | Termination of appointment of Karen Howell-Bowley as a director (1 page) |
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|