East Linton
East Lothian
EH40 3DG
Scotland
Director Name | David William Sutherland Wright |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Burnside Haddington East Lothian EH41 4ER Scotland |
Secretary Name | Wendy Halstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Lauder Place East Linton East Lothian EH40 3DG Scotland |
Director Name | Ms Wendy Halstead |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 February 2010) |
Role | Busness Management |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lauder Place East Linton East Lothian EH40 3DG Scotland |
Secretary Name | Mr David Wright |
---|---|
Status | Resigned |
Appointed | 12 January 2011(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 2013) |
Role | Company Director |
Correspondence Address | 7 Burnside Haddington East Lothian EH41 4ER Scotland |
Registered Address | 20-22 Wenlock Road London Britain Companies House 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
100 at £1 | Wendy Halstead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,933 |
Cash | £4,237 |
Current Liabilities | £395,639 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
20 February 2023 | Delivered on: 1 March 2023 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
12 May 2017 | Delivered on: 19 May 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 122 ferry road edinburgh t/n MID115968. Outstanding |
8 May 2017 | Delivered on: 11 May 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Property known as 122 ferry road edinburgh t/n MID115968. Outstanding |
6 March 2008 | Delivered on: 20 March 2008 Persons entitled: Commercial First Business Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects known as no 122 ferry road edinburgh; MID66240; see image for full details. Outstanding |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
23 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 May 2017 | Registration of charge 064354620003, created on 12 May 2017 (12 pages) |
19 May 2017 | Registration of charge 064354620003, created on 12 May 2017 (12 pages) |
19 May 2017 | Satisfaction of charge 1 in full (4 pages) |
19 May 2017 | Satisfaction of charge 1 in full (4 pages) |
11 May 2017 | Registration of charge 064354620002, created on 8 May 2017 (21 pages) |
11 May 2017 | Registration of charge 064354620002, created on 8 May 2017 (21 pages) |
24 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 September 2016 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London Britain Companies House 20-22 Wenlock Road London England N1 7GU on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London Britain Companies House 20-22 Wenlock Road London England N1 7GU on 15 September 2016 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 February 2014 | Termination of appointment of David Wright as a director (1 page) |
4 February 2014 | Termination of appointment of David Wright as a director (1 page) |
4 February 2014 | Termination of appointment of David Wright as a secretary (1 page) |
4 February 2014 | Termination of appointment of David Wright as a secretary (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 May 2012 | Annual return made up to 23 November 2010 with a full list of shareholders (11 pages) |
1 May 2012 | Administrative restoration application (3 pages) |
1 May 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (14 pages) |
1 May 2012 | Administrative restoration application (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 May 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (14 pages) |
1 May 2012 | Annual return made up to 23 November 2010 with a full list of shareholders (11 pages) |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Termination of appointment of Wendy Halstead as a secretary (1 page) |
13 January 2011 | Appointment of Mr David Wright as a secretary (2 pages) |
13 January 2011 | Appointment of Mr David Wright as a secretary (2 pages) |
13 January 2011 | Director's details changed for David William Sutherland Wright on 12 January 2011 (2 pages) |
13 January 2011 | Termination of appointment of Wendy Halstead as a secretary (1 page) |
13 January 2011 | Director's details changed for David William Sutherland Wright on 12 January 2011 (2 pages) |
12 January 2011 | Appointment of Ms Wendy Halstead as a director (2 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
12 January 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
12 January 2011 | Appointment of Ms Wendy Halstead as a director (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 August 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
12 August 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
1 March 2010 | Termination of appointment of Wendy Halstead as a director (1 page) |
1 March 2010 | Termination of appointment of Wendy Halstead as a director (1 page) |
17 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Appointment of Ms Wendy Halstead as a director (2 pages) |
17 February 2010 | Appointment of Ms Wendy Halstead as a director (2 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
16 February 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
16 February 2010 | Director's details changed for David William Sutherland Wright on 23 November 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Wendy Halstead on 23 November 2009 (1 page) |
16 February 2010 | Secretary's details changed for Wendy Halstead on 23 November 2009 (1 page) |
16 February 2010 | Director's details changed for David William Sutherland Wright on 23 November 2009 (2 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 February 2009 | Return made up to 23/11/08; full list of members (3 pages) |
13 February 2009 | Return made up to 23/11/08; full list of members (3 pages) |
20 March 2008 | Particulars of a mortgage or charge/398 / charge no: 1 (4 pages) |
20 March 2008 | Particulars of a mortgage or charge/398 / charge no: 1 (4 pages) |
23 November 2007 | Incorporation (15 pages) |
23 November 2007 | Incorporation (15 pages) |