Scarborough
YO12 6TB
Secretary Name | Mrs Deborah Beeforth |
---|---|
Status | Current |
Appointed | 20 July 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough YO12 6TB |
Director Name | Mr Ronald Graham Urquhart |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 George Street Edinburgh EH2 2LR Scotland |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Registered Address | 10 George Street Edinburgh EH2 2PF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 3 days from now) |
30 July 2015 | Delivered on: 31 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
20 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
15 June 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
21 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
25 May 2021 | Registered office address changed from C/O Murray Snell Ws 30 Semple Street Edinburgh EH3 8BL Scotland to 10 George Street Edinburgh EH2 2PF on 25 May 2021 (1 page) |
22 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
8 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
4 March 2019 | Registered office address changed from 56 George Street Edinburgh EH2 2LR Scotland to C/O Murray Snell Ws 30 Semple Street Edinburgh EH3 8BL on 4 March 2019 (1 page) |
28 February 2019 | Termination of appointment of Ronald Graham Urquhart as a director on 28 February 2019 (1 page) |
26 February 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
11 January 2017 | Appointment of Mr Martin Robson as a director on 9 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Martin Robson as a director on 9 January 2017 (2 pages) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
5 April 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
5 April 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
31 July 2015 | Registration of charge SC5035130001, created on 30 July 2015 (14 pages) |
31 July 2015 | Registration of charge SC5035130001, created on 30 July 2015 (14 pages) |
4 June 2015 | Current accounting period shortened from 30 April 2016 to 30 September 2015 (1 page) |
4 June 2015 | Current accounting period shortened from 30 April 2016 to 30 September 2015 (1 page) |
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|