Cambuslang
Glasgow
G72 8BB
Scotland
Director Name | Mr Nicholas Smythe Heckstall-Smith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Nicholas Smythe Heckstall-Smith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Buchanan Drive Cambuslang Glasgow G72 8BB Scotland |
Director Name | Mr Barry Duggan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 July 2018) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 38 Pinnacle House 15 Heritage Avenue London NW9 5FY |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Nick Heckstall-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,853 |
Cash | £434 |
Current Liabilities | £22,288 |
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 | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
25 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 March 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 May 2019 | Second filing for the appointment of Nicholas Smythe Heckstall-Smith as a director (6 pages) |
5 April 2019 | Change of details for Mr Nick Heckstall-Smith as a person with significant control on 24 July 2018 (2 pages) |
5 April 2019 | Director's details changed for Mr Nicholas Smythe Heckstall-Smith on 24 July 2018 (2 pages) |
4 April 2019 | Registered office address changed from 38 Pinnacle House 15 Heritage Avenue London NW9 5FY to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 April 2019 (1 page) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 July 2018 | Appointment of Mr Nicholas Smythe Heckstall-Smith as a director on 24 July 2018
|
24 July 2018 | Termination of appointment of Barry Duggan as a director on 24 July 2018 (1 page) |
30 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 August 2017 | Termination of appointment of Nicholas Smythe Heckstall-Smith as a director on 7 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Barry Duggan as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Barry Duggan as a director on 7 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Nicholas Smythe Heckstall-Smith as a director on 7 August 2017 (1 page) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
6 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 February 2012 | Secretary's details changed for Marnie Ormiston on 28 November 2011 (2 pages) |
27 February 2012 | Secretary's details changed for Marnie Ormiston on 28 November 2011 (2 pages) |
27 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 February 2011 | Secretary's details changed for Marnie Ormiston on 7 May 2010 (1 page) |
4 February 2011 | Secretary's details changed for Marnie Ormiston on 7 May 2010 (1 page) |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Secretary's details changed for Marnie Ormiston on 7 May 2010 (1 page) |
8 September 2010 | Registered office address changed from 2B Skardu Road London NW2 3ER on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 2B Skardu Road London NW2 3ER on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 2B Skardu Road London NW2 3ER on 8 September 2010 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 June 2010 | Director's details changed for Nick Heckstall-Smith on 28 May 2010 (3 pages) |
18 June 2010 | Director's details changed for Nick Heckstall-Smith on 28 May 2010 (3 pages) |
15 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Nick Heckstall-Smith on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Nick Heckstall-Smith on 15 February 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
21 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
28 November 2008 | Return made up to 24/01/08; full list of members (3 pages) |
28 November 2008 | Return made up to 24/01/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
6 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
24 January 2007 | Incorporation (6 pages) |
24 January 2007 | Incorporation (6 pages) |