The Fairways Torbothie
Shotts
Lanarkshire
ML7 5NJ
Scotland
LLP Member Name | Proficio Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2008(same day as company formation) |
Correspondence Address | 52 Crossgates Bellshill Lanarkshire ML4 2EE Scotland |
LLP Designated Member Name | William McNaught |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Braemar Grove Dunblane Perthshire FK15 9EF Scotland |
LLP Designated Member Name | Mrs Nicola Jane Semple |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(10 years after company formation) |
Appointment Duration | 2 days (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Crossgates Bellshill ML4 2EE Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £147,904 |
Cash | £53,715 |
Current Liabilities | £50,547 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
19 February 2009 | Delivered on: 21 February 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: 13 main street, callander PTH16406. Outstanding |
---|
11 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
23 November 2020 | Registered office address changed from Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 23 November 2020 (1 page) |
23 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
26 August 2020 | Company name changed billmark LLP\certificate issued on 26/08/20 (4 pages) |
28 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
23 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
22 November 2018 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF on 22 November 2018 (1 page) |
22 November 2018 | Termination of appointment of Nicola Jane Semple as a member on 22 November 2018 (1 page) |
22 November 2018 | Appointment of Mrs Nicola Jane Semple as a member on 20 November 2018 (2 pages) |
16 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
29 November 2017 | Cessation of William Mcnaught as a person with significant control on 9 January 2017 (1 page) |
29 November 2017 | Cessation of William Mcnaught as a person with significant control on 9 January 2017 (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 January 2017 | Termination of appointment of William Mcnaught as a member on 9 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of William Mcnaught as a member on 9 January 2017 (2 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
4 March 2016 | Amended total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 March 2016 | Amended total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 November 2015 | Annual return made up to 20 November 2015 (4 pages) |
20 November 2015 | Annual return made up to 20 November 2015 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 November 2014 | Annual return made up to 20 November 2014 (4 pages) |
20 November 2014 | Annual return made up to 20 November 2014 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 November 2013 | Annual return made up to 20 November 2013 (4 pages) |
20 November 2013 | Annual return made up to 20 November 2013 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 November 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 20 November 2012 (1 page) |
20 November 2012 | Annual return made up to 20 November 2012 (4 pages) |
20 November 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 20 November 2012 (1 page) |
20 November 2012 | Annual return made up to 20 November 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
4 April 2012 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow East Dunbartonshire G61 3RB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow East Dunbartonshire G61 3RB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow East Dunbartonshire G61 3RB on 4 April 2012 (1 page) |
30 November 2011 | Annual return made up to 20 November 2011 (4 pages) |
30 November 2011 | Annual return made up to 20 November 2011 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 January 2011 | Member's details changed for Proficio Limited on 20 November 2010 (2 pages) |
11 January 2011 | Member's details changed for Mark Andrew Semple on 20 November 2010 (2 pages) |
11 January 2011 | Annual return made up to 20 November 2010 (4 pages) |
11 January 2011 | Annual return made up to 20 November 2010 (4 pages) |
11 January 2011 | Member's details changed for Proficio Limited on 20 November 2010 (2 pages) |
11 January 2011 | Member's details changed for Mark Andrew Semple on 20 November 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 April 2010 | Previous accounting period extended from 30 November 2009 to 31 January 2010 (3 pages) |
15 April 2010 | Previous accounting period extended from 30 November 2009 to 31 January 2010 (3 pages) |
17 December 2009 | Annual return made up to 20 November 2009 (8 pages) |
17 December 2009 | Annual return made up to 20 November 2009 (8 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 52 crossgates bellshill lanarkshire ML4 2EE (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 52 crossgates bellshill lanarkshire ML4 2EE (1 page) |
20 November 2008 | Incorporation document\certificate of incorporation (4 pages) |
20 November 2008 | Incorporation document\certificate of incorporation (4 pages) |