Bridge Of Cally
Perthshire
PH10 7JP
Scotland
Director Name | Mr William Karl David Laxton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr William John Cane |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Secretary Name | Mr William John Cane |
---|---|
Status | Current |
Appointed | 19 July 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Ms Helen Mary Lillian Warren |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Enmore Castle (East) Enmore Bridgwater Somerset TA5 2DU |
Director Name | Sir John Auld Mactaggart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tregunter Road London SW10 9LH |
Director Name | Mr Robert Michael Gore |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Solicitor/International Busine |
Country of Residence | England |
Correspondence Address | 14 Keats Grove London NW3 2RS |
Secretary Name | Ms Helen Mary Lillian Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enmore Castle (East) Enmore Bridgwater Somerset TA5 2DU |
Secretary Name | Mr Richard Paul Mellish |
---|---|
Status | Resigned |
Appointed | 23 November 2015(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | 2 Babmaes Street Babmaes Street London SW1Y 6HD |
Director Name | Mr Richard Paul Mellish |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Registered Address | 2 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Robert Michael Gore 50.00% Ordinary |
---|---|
1 at £1 | Sir John Auld Mactaggart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£938,201 |
Current Liabilities | £938,203 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
7 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
---|---|
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
7 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 April 2015 (9 pages) |
21 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 December 2015 | Secretary's details changed for {officer_name} (1 page) |
18 December 2015 | Secretary's details changed (1 page) |
17 December 2015 | Termination of appointment of Helen Mary Lillian Warren as a director on 17 December 2015 (1 page) |
23 November 2015 | Termination of appointment of Helen Mary Lillian Warren as a secretary on 23 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Richard Paul Mellish as a secretary on 23 November 2015 (2 pages) |
28 December 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
25 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
7 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
24 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Registered office address changed from One Red Place London W1K 6PI on 13 April 2010 (1 page) |
17 November 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
13 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Director's details changed for Andrew Auld Mactaggart on 23 October 2009 (2 pages) |
15 January 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
26 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
16 January 2008 | Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page) |
29 October 2007 | Incorporation (17 pages) |