Braemar
Ballater
Aberdeenshire
AB35 5YB
Scotland
Director Name | Mr Edward Nicholas Reed |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2004(38 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 17 July 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Michael Anthony Hayes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 February 2004) |
Role | Solicitor |
Correspondence Address | 8a Lauriston Road Wimbledon London SW19 4TQ |
Director Name | Capt Alexander Arthur Alfonso David Maule Ramsay Of Mar |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | Inverey House Braemar Ballater Aberdeenshire AB35 5YB Scotland |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Alan Michael Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(36 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 February 2011) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Mark Malise Nicolson & Edward Nicholas Reed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £867,492 |
Current Liabilities | £26,102 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 March |
22 September 2017 | Notification of Edward Nicholas Reed as a person with significant control on 6 April 2016 (2 pages) |
---|---|
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Notification of Flora Marjory, the Lady Saltoun as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Notification of Mark Malise Nicolson as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
6 April 2016 | Full accounts made up to 31 March 2015 (15 pages) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Termination of appointment of Alan Clarke as a secretary (1 page) |
18 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for Alan Michael Clarke on 12 September 2010 (1 page) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 October 2008 | Resolutions
|
20 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
20 March 2008 | Director's change of particulars / edward reed / 07/03/2008 (1 page) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
18 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
13 September 2006 | Location of debenture register (1 page) |
20 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 December 2005 | Director's particulars changed (1 page) |
22 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
23 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
5 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
10 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
13 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 January 2001 | Director resigned (1 page) |
13 September 2000 | Return made up to 12/09/00; full list of members (8 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 September 1999 | Return made up to 12/09/99; full list of members (9 pages) |
18 August 1999 | Resolutions
|
18 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 September 1998 | Return made up to 12/09/98; full list of members (9 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
5 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 September 1996 | Return made up to 12/09/96; full list of members (9 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
13 September 1995 | Return made up to 12/09/95; full list of members (10 pages) |