Newton Mearns
Glasgow
G77 6LZ
Scotland
Secretary Name | Ms Lorna Gail Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(4 years after company formation) |
Appointment Duration | 13 years, 2 months (closed 29 September 2020) |
Role | Lecturer |
Correspondence Address | 2 Logan Avenue Newton Mearns Glasgow G77 6LZ Scotland |
Secretary Name | Adelle Schmidt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 198 Rowan Road Streatham Vale London SW16 5HX |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Registered Address | 24 Wandsworth Road Vauxhall London SW8 2JW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Alan Lyle Stuart Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,218 |
Cash | £1,555 |
Current Liabilities | £21,690 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
---|---|
17 May 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 June 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 August 2013 | Secretary's details changed for Ms Lorna Gail Anderson on 29 September 2010 (1 page) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 July 2013 | Registered office address changed from 117 Fentiman Road Vauxhall London SW8 1JZ United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 117 Fentiman Road Vauxhall London SW8 1JZ United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 July 2011 | Secretary's details changed for Ms Lorna Gail Anderson on 1 April 2011 (2 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Mr Alan Lyle Stuart Mackenzie on 1 April 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Ms Lorna Gail Anderson on 1 April 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Alan Lyle Stuart Mackenzie on 1 April 2011 (2 pages) |
30 August 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Alan Lyle Stuart Mackenzie on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Alan Lyle Stuart Mackenzie on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 1 farm road warlingham surrey CR6 9DH (1 page) |
21 July 2009 | Secretary's change of particulars / lorna anderson / 01/06/2009 (2 pages) |
21 July 2009 | Director's change of particulars / alan mackenzie / 01/06/2009 (2 pages) |
21 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Location of debenture register (1 page) |
2 June 2009 | Amended accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
30 August 2007 | Location of debenture register (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 198 rowan road streatham vale london SW16 5HX (1 page) |
30 August 2007 | Location of register of members (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 164 trevelyan road tooting london SW17 9LW (1 page) |
5 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 August 2005 | Return made up to 04/07/05; full list of members
|
24 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
27 July 2004 | Return made up to 04/07/04; full list of members (2 pages) |
22 August 2003 | Ad 09/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
4 July 2003 | Incorporation (13 pages) |