Dunbar
East Lothian
EH42 1HB
Scotland
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2009(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Neil Armstrong McMyn |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Andrew Edward White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,695,669 |
Cash | £82,762 |
Current Liabilities | £45,950 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
21 December 2012 | Delivered on: 7 January 2013 Persons entitled: Matrix-Securities Limited (In Administration) Classification: Mortgage debenture Secured details: £1 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
1 December 2023 | Change of details for Mr Andrew Edward White as a person with significant control on 1 December 2023 (2 pages) |
---|---|
1 December 2023 | Director's details changed for Mr Andrew Edward White on 1 December 2023 (2 pages) |
6 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
27 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
16 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
15 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
16 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
17 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
12 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
10 April 2013 | Total exemption full accounts made up to 30 June 2012 (18 pages) |
10 April 2013 | Total exemption full accounts made up to 30 June 2012 (18 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption full accounts made up to 30 June 2011 (17 pages) |
11 April 2012 | Total exemption full accounts made up to 30 June 2011 (17 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
7 April 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
20 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page) |
20 January 2011 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page) |
20 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Termination of appointment of Neil Mcmyn as a director (2 pages) |
5 January 2010 | Termination of appointment of Neil Mcmyn as a director (2 pages) |
15 December 2009 | Memorandum and Articles of Association (51 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Memorandum and Articles of Association (51 pages) |
15 December 2009 | Resolutions
|
5 November 2009 | Incorporation (59 pages) |
5 November 2009 | Incorporation (59 pages) |