Almondbank
Perth
PH1 3NG
Scotland
Secretary Name | Mr Colin Ogilvie Proudfoot |
---|---|
Status | Current |
Appointed | 01 September 2013(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Innisfree Almondbank Perth Perthshire PH1 3NG Scotland |
Director Name | Carole Blair Proudfoot |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innisfree Almondbank Perth PH1 3NG Scotland |
Secretary Name | Carole Blair Proudfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innisfree Almondbank Perth PH1 3NG Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 193 Queens Gate London SW7 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £129,086 |
Cash | £6,198 |
Current Liabilities | £124,302 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 December 2022 (1 year, 2 months ago) |
---|---|
Next Return Due | 13 January 2024 (overdue) |
29 November 2004 | Delivered on: 2 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
30 December 2020 | Accounts for a dormant company made up to 30 April 2020 (11 pages) |
---|---|
18 November 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (8 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
19 July 2017 | Confirmation statement made on 4 May 2017 with no updates (3 pages) |
19 July 2017 | Notification of Colin Ogilvie Proudfoot as a person with significant control on 1 May 2017 (2 pages) |
19 July 2017 | Notification of Colin Ogilvie Proudfoot as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 4 May 2017 with no updates (3 pages) |
19 July 2017 | Notification of Colin Ogilvie Proudfoot as a person with significant control on 1 May 2017 (2 pages) |
31 December 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
31 December 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2016 | Micro company accounts made up to 30 April 2015 (7 pages) |
30 January 2016 | Micro company accounts made up to 30 April 2015 (7 pages) |
28 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
9 April 2015 | Micro company accounts made up to 30 April 2014 (3 pages) |
9 April 2015 | Micro company accounts made up to 30 April 2014 (3 pages) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2014 | Termination of appointment of Carole Blair Proudfoot as a secretary on 1 September 2013 (1 page) |
25 September 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Appointment of Mr Colin Ogilvie Proudfoot as a secretary on 1 September 2013 (2 pages) |
25 September 2014 | Appointment of Mr Colin Ogilvie Proudfoot as a secretary on 1 September 2013 (2 pages) |
25 September 2014 | Termination of appointment of Carole Blair Proudfoot as a secretary on 1 September 2013 (1 page) |
25 September 2014 | Appointment of Mr Colin Ogilvie Proudfoot as a secretary on 1 September 2013 (2 pages) |
25 September 2014 | Termination of appointment of Carole Blair Proudfoot as a secretary on 1 September 2013 (1 page) |
25 September 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-06-30
|
30 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-06-30
|
30 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-06-30
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 June 2012 | Termination of appointment of Carole Proudfoot as a director (1 page) |
6 June 2012 | Termination of appointment of Carole Proudfoot as a director (1 page) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 August 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
21 June 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2011 | Annual return made up to 4 May 2010 with a full list of shareholders (17 pages) |
18 February 2011 | Annual return made up to 4 May 2010 with a full list of shareholders (17 pages) |
18 February 2011 | Annual return made up to 4 May 2010 with a full list of shareholders (17 pages) |
14 September 2010 | Compulsory strike-off action has been suspended (1 page) |
14 September 2010 | Compulsory strike-off action has been suspended (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2009 | Return made up to 04/05/09; full list of members (5 pages) |
23 July 2009 | Return made up to 04/05/09; full list of members (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 October 2008 | Return made up to 04/05/06; full list of members (7 pages) |
15 October 2008 | Return made up to 04/05/07; full list of members (7 pages) |
15 October 2008 | Return made up to 04/05/06; full list of members (7 pages) |
15 October 2008 | Return made up to 04/05/08; full list of members (7 pages) |
15 October 2008 | Return made up to 04/05/07; full list of members (7 pages) |
15 October 2008 | Return made up to 04/05/08; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 April 2006 | Return made up to 04/05/05; full list of members (7 pages) |
3 April 2006 | Return made up to 04/05/05; full list of members (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 December 2004 | Particulars of mortgage/charge (6 pages) |
2 December 2004 | Particulars of mortgage/charge (6 pages) |
28 October 2004 | Return made up to 04/05/04; full list of members (7 pages) |
28 October 2004 | Return made up to 04/05/04; full list of members (7 pages) |
26 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
15 September 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
15 September 2003 | Return made up to 04/05/03; full list of members (7 pages) |
15 September 2003 | Return made up to 04/05/03; full list of members (7 pages) |
25 July 2003 | Ad 10/07/03--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
25 July 2003 | Ad 10/07/03--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
24 February 2003 | Company name changed proudfoot new bond street limite d\certificate issued on 24/02/03 (3 pages) |
24 February 2003 | Company name changed proudfoot new bond street limite d\certificate issued on 24/02/03 (3 pages) |
22 August 2002 | Return made up to 04/05/02; full list of members (7 pages) |
22 August 2002 | Return made up to 04/05/02; full list of members (7 pages) |
4 September 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
4 September 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
4 September 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
4 September 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
15 August 2001 | Return made up to 04/05/01; full list of members (6 pages) |
15 August 2001 | Return made up to 04/05/01; full list of members (6 pages) |
20 September 2000 | Company name changed proudfoot bond street LIMITED\certificate issued on 20/09/00 (2 pages) |
20 September 2000 | Company name changed proudfoot bond street LIMITED\certificate issued on 20/09/00 (2 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 May 2000 | New director appointed (2 pages) |
4 May 2000 | Incorporation (18 pages) |
4 May 2000 | Incorporation (18 pages) |