Ruthven Street
Auchterarder
Perthshire
PH3 1BW
Scotland
Secretary Name | Johanna Margaret Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2007(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | Lynwood Ruthven Street Auchterarder Perthshire PH3 1BW Scotland |
Director Name | Mrs Johanna Margaret Wilson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2015(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 20 Red Lion Street C/O Hml Pm Ltd (Wyfold Road F/H Co Ltd London WC1R 4PS |
Director Name | Ann Robin Banks |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Artist |
Correspondence Address | High Glencloy Brodick Isle Of Arran KA27 8DA Scotland |
Secretary Name | Ann Robin Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Artist |
Correspondence Address | High Glencloy Brodick Isle Of Arran KA27 8DA Scotland |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 20 Red Lion Street C/O Hml Pm Ltd (Wyfold Road F/H Co Ltd London WC1R 4PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
8 at £1 | Colin Wilson 53.33% Ordinary |
---|---|
7 at £1 | Johanna Margaret Wilson 46.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,152 |
Cash | £10,043 |
Current Liabilities | £481 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
1 November 2023 | Registered office address changed from C/O Adelaide Jones Chartered Surveyors 116 Seymour Place Adelaide Jones Chartered Surveyors London W1H 1NW to C/O Hml Property Management Ltd 94 Park Lane Croydon Surrey CR0 1JB on 1 November 2023 (1 page) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
7 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
14 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 March 2015 | Appointment of Mrs Johanna Margaret Wilson as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Johanna Margaret Wilson as a director on 11 March 2015 (2 pages) |
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
7 October 2014 | Registered office address changed from Scotts Chartered Surveyors Bentley House 4a Disraeli Road London Middlesex SW15 2DS to C/O Adelaide Jones Chartered Surveyors 116 Seymour Place Adelaide Jones Chartered Surveyors London W1H 1NW on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Scotts Chartered Surveyors Bentley House 4a Disraeli Road London Middlesex SW15 2DS to C/O Adelaide Jones Chartered Surveyors 116 Seymour Place Adelaide Jones Chartered Surveyors London W1H 1NW on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Scotts Chartered Surveyors Bentley House 4a Disraeli Road London Middlesex SW15 2DS to C/O Adelaide Jones Chartered Surveyors 116 Seymour Place Adelaide Jones Chartered Surveyors London W1H 1NW on 7 October 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr Colin George Wilson on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Colin George Wilson on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Gbp ic 30/15\12/05/09\gbp sr 15@1=15\ (2 pages) |
1 July 2009 | Gbp ic 30/15\12/05/09\gbp sr 15@1=15\ (2 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
19 January 2009 | Director's change of particulars / colin wilson / 01/03/2008 (2 pages) |
19 January 2009 | Director's change of particulars / colin wilson / 01/03/2008 (2 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
25 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned;director resigned (2 pages) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned;director resigned (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: scotts chartered surveyors bentley house 4A disraeli road london middlesex SW15 2DS (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: scotts chartered surveyors bentley house 4A disraeli road london middlesex SW15 2DS (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: scotts chartered surveyors bentley house 4A oisraeli road london SW15 2DS (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: scotts chartered surveyors bentley house 4A oisraeli road london SW15 2DS (1 page) |
7 February 2003 | Return made up to 04/01/03; full list of members
|
7 February 2003 | Return made up to 04/01/03; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 March 2001 | Return made up to 04/01/01; full list of members (6 pages) |
7 March 2001 | Return made up to 04/01/01; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 April 2000 | Return made up to 04/01/00; full list of members
|
28 April 2000 | Return made up to 04/01/00; full list of members
|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 March 1999 | Return made up to 04/01/99; no change of members (4 pages) |
22 March 1999 | Return made up to 04/01/99; no change of members (4 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 February 1998 | Return made up to 04/01/98; full list of members
|
11 February 1998 | Return made up to 04/01/98; full list of members
|
28 January 1997 | Return made up to 04/01/97; no change of members
|
28 January 1997 | Return made up to 04/01/97; no change of members
|
30 December 1996 | Director's particulars changed (1 page) |
30 December 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
30 December 1996 | Director's particulars changed (1 page) |
30 December 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 June 1996 | Return made up to 14/01/96; full list of members
|
5 June 1996 | Registered office changed on 05/06/96 from: the old woolcombers mill 12/14 union street halifax west yorkshire HX1 2LE (1 page) |
5 June 1996 | Return made up to 14/01/96; full list of members
|
5 June 1996 | Registered office changed on 05/06/96 from: the old woolcombers mill 12/14 union street halifax west yorkshire HX1 2LE (1 page) |
26 July 1995 | Accounting reference date notified as 31/12 (1 page) |
26 July 1995 | Accounting reference date notified as 31/12 (1 page) |
4 January 1995 | Incorporation (12 pages) |
4 January 1995 | Incorporation (12 pages) |