Greenhaugh, Tarset
Hexham
Northumberland
NE48 1RU
LLP Designated Member Name | Disruptive Technology Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Correspondence Address | 6 Britannia Place PO Box 550 Bath Street St Helier Jersey Channel Islands JE4 8XD |
LLP Designated Member Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
LLP Designated Member Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
LLP Designated Member Name | Novotech Founders Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | 13 Windsor Street Edinburgh EH7 5LA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,076 |
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
25 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
8 October 2016 | Annual return made up to 19 March 2016 (2 pages) |
8 October 2016 | Annual return made up to 19 March 2016 (2 pages) |
4 March 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
4 March 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
29 February 2016 | Annual return made up to 19 March 2015 (2 pages) |
29 February 2016 | Annual return made up to 19 March 2015 (2 pages) |
18 February 2016 | Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ to 13 Windsor Street Edinburgh EH7 5LA on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ to 13 Windsor Street Edinburgh EH7 5LA on 18 February 2016 (1 page) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
22 April 2014 | Termination of appointment of Disruptive Technology Investments Limited as a member (1 page) |
22 April 2014 | Annual return made up to 19 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 19 March 2014 (3 pages) |
22 April 2014 | Termination of appointment of Disruptive Technology Investments Limited as a member (1 page) |
9 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
14 June 2013 | Annual return made up to 19 March 2013 (3 pages) |
14 June 2013 | Annual return made up to 19 March 2013 (3 pages) |
10 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
10 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 May 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 May 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | Annual return made up to 19 March 2012 (3 pages) |
3 April 2012 | Annual return made up to 19 March 2012 (3 pages) |
23 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Annual return made up to 19 March 2011 (3 pages) |
2 June 2011 | Annual return made up to 19 March 2011 (3 pages) |
1 June 2011 | Termination of appointment of Wjm Directors Limited as a member (1 page) |
1 June 2011 | Appointment of Disruptive Technology Investments Limited as a member (3 pages) |
1 June 2011 | Termination of appointment of Wjm Directors Limited as a member (1 page) |
1 June 2011 | Termination of appointment of Wjm Secretaries Limited as a member (1 page) |
1 June 2011 | Appointment of Disruptive Technology Investments Limited as a member (3 pages) |
1 June 2011 | Termination of appointment of Wjm Secretaries Limited as a member (1 page) |
1 June 2011 | Appointment of Novotech Founders Llp as a member (2 pages) |
1 June 2011 | Appointment of Novotech Founders Llp as a member (2 pages) |
19 March 2010 | Incorporation of a limited liability partnership (9 pages) |
19 March 2010 | Incorporation of a limited liability partnership (9 pages) |