Montrose
Angus
DD10 8RU
Scotland
Director Name | Mr Daniel Steven PeÑA |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 20 April 2015(18 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Guthrie Castle Guthrie Forfar Angus DD8 2TP Scotland |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2019(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Daniel Steven Pena |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Guthrie Castle Forfar Angus DD8 2TP Scotland |
Secretary Name | Valerie Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 01 June 1997) |
Role | Secretary |
Correspondence Address | The Stables Guthrie Castle Forfar Angus DD8 2TP Scotland |
Secretary Name | Mrs Lee Anne Zikeli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 11622 Dorrance Lane Stafford Texas 77477 |
Secretary Name | Paul David Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 October 2009) |
Role | Secretary |
Correspondence Address | 7 Beechwood Rd Arbroath Angus DD11 4HS Scotland |
Director Name | Sally Hall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 December 2008) |
Role | Accountant |
Correspondence Address | Guthrie Castle Guthrie Forfar Angus DD8 2TP Scotland |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Website | guthriecastle.com |
---|---|
Telephone | 01241 828691 |
Telephone region | Arbroath |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Daniel Steven Pena 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,923,498 |
Cash | £121,926 |
Current Liabilities | £2,786,793 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
26 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
23 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
20 May 2022 | Change of details for Mr Daniel Steven Pena as a person with significant control on 12 October 2021 (2 pages) |
20 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
20 May 2022 | Director's details changed for Mr Daniel Steven Peña on 12 October 2021 (2 pages) |
3 November 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
26 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 June 2020 | Second filing of Confirmation Statement dated 09/05/2020 (4 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (3 pages) |
12 May 2020 | Confirmation statement made on 9 May 2020 with updates
|
20 March 2020 | Change of details for Mr Daniel Steven Pena as a person with significant control on 18 March 2020 (2 pages) |
19 March 2020 | Notification of Sally Peña as a person with significant control on 18 March 2020 (2 pages) |
16 March 2020 | Change of details for Mr Daniel Steven Pena as a person with significant control on 6 April 2016 (2 pages) |
4 November 2019 | Amended total exemption full accounts made up to 31 December 2018 (9 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 August 2019 | Appointment of Reed Smith Corporate Services Limited as a secretary on 15 August 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Angus Millar Watson on 29 August 2014 (2 pages) |
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Angus Millar Watson on 29 August 2014 (2 pages) |
20 April 2015 | Appointment of Mr Daniel Steven Peña as a director on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Daniel Steven Peña as a director on 20 April 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
3 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
3 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 October 2009 | Termination of appointment of Paul Morris as a secretary (1 page) |
22 October 2009 | Termination of appointment of Paul Morris as a secretary (1 page) |
24 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 January 2009 | Director appointed angus millar watson (2 pages) |
14 January 2009 | Appointment terminated director sally hall (1 page) |
14 January 2009 | Appointment terminated director sally hall (1 page) |
14 January 2009 | Director appointed angus millar watson (2 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
22 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
19 November 2007 | Return made up to 09/05/07; full list of members (2 pages) |
19 November 2007 | Secretary's particulars changed (1 page) |
19 November 2007 | Return made up to 09/05/07; full list of members (2 pages) |
19 November 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 July 2006 | Return made up to 09/05/06; full list of members (6 pages) |
12 July 2006 | Return made up to 09/05/06; full list of members (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 October 2005 | New director appointed (4 pages) |
20 October 2005 | New director appointed (4 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
20 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
29 November 2004 | Return made up to 09/05/04; full list of members
|
29 November 2004 | Return made up to 09/05/04; full list of members
|
26 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 July 2003 | Company name changed dsp seminars LIMITED\certificate issued on 07/07/03 (2 pages) |
7 July 2003 | Company name changed dsp seminars LIMITED\certificate issued on 07/07/03 (2 pages) |
3 July 2003 | Return made up to 09/05/03; full list of members (6 pages) |
3 July 2003 | Return made up to 09/05/03; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 September 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
26 September 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
12 June 2002 | Return made up to 09/05/02; full list of members
|
12 June 2002 | Return made up to 09/05/02; full list of members
|
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
2 August 2001 | New secretary appointed (2 pages) |
31 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
31 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
25 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
8 July 1999 | Return made up to 09/05/99; full list of members (7 pages) |
8 July 1999 | Return made up to 09/05/99; full list of members (7 pages) |
10 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
10 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
30 May 1998 | Return made up to 09/05/98; full list of members (7 pages) |
30 May 1998 | Return made up to 09/05/98; full list of members (7 pages) |
29 October 1997 | Accounting reference date extended from 31/12/96 to 30/09/97 (1 page) |
29 October 1997 | Accounting reference date extended from 31/12/96 to 30/09/97 (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Return made up to 09/05/97; full list of members
|
5 September 1997 | Return made up to 09/05/97; full list of members
|
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
11 June 1996 | Director resigned (1 page) |
22 May 1996 | Company name changed rbco 206 LIMITED\certificate issued on 22/05/96 (2 pages) |
22 May 1996 | Company name changed rbco 206 LIMITED\certificate issued on 22/05/96 (2 pages) |
9 May 1996 | Incorporation (12 pages) |
9 May 1996 | Incorporation (12 pages) |