Stafford
ST17 9AN
Director Name | Mr Mark Kingsley Collingbourne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Robert Anson Cairns |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Denzil Green Stafford |
Director Name | Mr Thomas Luke May |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Roe Lane Newcastle |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
51 at £0.01 | Martin Lennon 96.23% Ordinary |
---|---|
2 at £0.01 | Mark Kingsley Collingbourne 3.77% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 4 weeks from now) |
19 January 2024 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
24 December 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
26 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2022 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
12 January 2021 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
5 November 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
11 October 2018 | Notification of Martin Lennon as a person with significant control on 6 April 2016 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
26 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Mark Kingsley Collingbourne on 18 November 2014 (2 pages) |
26 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Mark Kingsley Collingbourne on 18 November 2014 (2 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 February 2016 | Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
5 February 2016 | Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
17 August 2015 | Termination of appointment of Robert Anson Cairns as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Robert Anson Cairns as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Thomas Luke May as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Thomas Luke May as a director on 14 August 2015 (1 page) |
2 July 2015 | Registered office address changed from 25 Craighouse Terrace Edinburgh Scotland EH10 5LH Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered office address changed from 25 Craighouse Terrace Edinburgh Scotland EH10 5LH Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 25 Craighouse Terrace Edinburgh Scotland EH10 5LH Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
4 June 2014 | Appointment of Mr Thomas Luke May as a director (2 pages) |
4 June 2014 | Appointment of Mr Robert Anson Cairns as a director (2 pages) |
4 June 2014 | Appointment of Mr Thomas Luke May as a director (2 pages) |
4 June 2014 | Appointment of Mr Robert Anson Cairns as a director (2 pages) |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|