Reddingmuirhead
Falkirk
FK2 0GR
Scotland
Director Name | Neil Macaulay |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2011(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 St. Vincent Crescent Glasgow G3 8NG Scotland |
Director Name | Mr Frederik Christoffel Kritzinger |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | South African |
Status | Current |
Appointed | 30 November 2016(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | C/O A2g Group Limited Unit 3a, 3rd Floor, Standard 19 Cybercity Ebene 72201 |
Director Name | Mr Muhammad Naseef Latona |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 30 November 2016(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accountant |
Country of Residence | Mauritius |
Correspondence Address | C/O A2g Group Limited Unit 3a, 3rd Floor, Standard 19 Cybercity Ebene 72201 |
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2021(11 years after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 5th Floor 2 Copthall Avenue London EC2R 7DA |
Director Name | Mrs Heather Susan Doull |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Charter Place Park 23/27 Seaton Place St. Helier JE1 1JY |
Director Name | Mr Richard Michael Kearsey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Charter Place 23/27 Seaton Place St Helier JE1 1JY |
Director Name | Siobhan Mary McGrath |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Charter Place 23/27 Seaton Place St. Helier JE1 1JY |
Director Name | Mr Juan Luis Medina |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter Place 23/27 Seaton Place St. Helier JE1 1JY |
Director Name | Mr Brian Hamilton Morris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Charter Place 23/27 Seaton Place St. Helier JE1 1JY |
Director Name | Stuart Edward McInnes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Charter Place 23-27 Seaton Place St Helier Jersey Channel Islands JE1 1JY |
Director Name | Mr Francois Casper Fouche |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 November 2016(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Uvl International Trading Limited Unit 3a, 3rd Flo 19 Cybercity Ebene 72201 |
Secretary Name | Mr Frederik Christoffel Kritzinger |
---|---|
Status | Resigned |
Appointed | 30 November 2016(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 May 2021) |
Role | Company Director |
Correspondence Address | C/O A2g Group Limited Unit 3a, 3rd Floor, Standard 19 Cybercity Ebene 72201 |
Registered Address | 5th Floor 2 Copthall Avenue London EC2R 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Moores Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Pirunico Nominees (Jersey) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £320,959 |
Gross Profit | £219,313 |
Net Worth | £14,997 |
Cash | £1,399 |
Current Liabilities | £19,016 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
24 February 2021 | Withdrawal of a person with significant control statement on 24 February 2021 (2 pages) |
---|---|
24 February 2021 | Notification of Frederik Christoffel Kritzinger as a person with significant control on 22 February 2018 (2 pages) |
24 February 2021 | Notification of Sanet Slabbert Kritzinger as a person with significant control on 22 February 2018 (2 pages) |
11 February 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
30 June 2020 | Full accounts made up to 30 September 2019 (25 pages) |
24 June 2020 | Director's details changed for Mr Muhammad Naseef Latona on 15 May 2020 (2 pages) |
24 June 2020 | Secretary's details changed for Mr Frederik Christoffel Kritzinger on 15 May 2020 (1 page) |
24 June 2020 | Director's details changed for Mr Frederik Christoffel Kritzinger on 15 May 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
23 January 2020 | Director's details changed for Mr Frederik Christoffel Kritzinger on 15 January 2020 (2 pages) |
16 September 2019 | Termination of appointment of Francois Casper Fouche as a director on 2 September 2019 (1 page) |
16 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
15 May 2019 | Director's details changed for Neil Kenneth Macaulay on 12 July 2010 (2 pages) |
13 May 2019 | Director's details changed for Macaulay Neil on 12 July 2010 (2 pages) |
9 May 2019 | Director's details changed for Macaulay Neil on 8 May 2019 (2 pages) |
9 May 2019 | Director's details changed for Macaulay Neil on 8 May 2019 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (23 pages) |
23 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
22 May 2018 | Notification of a person with significant control statement (2 pages) |
22 May 2018 | Cessation of York Shin Lim Voon Kee as a person with significant control on 7 June 2017 (1 page) |
22 May 2018 | Cessation of Deans Tommy Lo Seen Chong as a person with significant control on 7 June 2017 (1 page) |
22 May 2018 | Cessation of Clifford James Fon Sing as a person with significant control on 7 June 2017 (1 page) |
17 May 2018 | Director's details changed for Neil Kenneth Macaulay on 12 July 2010 (2 pages) |
26 January 2018 | Director's details changed for Mr Muhammad Naseef Latona on 25 January 2018 (2 pages) |
26 January 2018 | Secretary's details changed for Mr Frederik Christoffel Kritzinger on 25 January 2018 (1 page) |
25 January 2018 | Director's details changed for Mr Francois Casper Fouche on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Mr Frederick Christoffel Kritzinger on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Mr Francois Casper Fouche on 25 January 2018 (2 pages) |
25 January 2018 | Secretary's details changed for Mr Frederick Christoffel Kritzinger on 25 January 2018 (1 page) |
25 January 2018 | Director's details changed for Mr Frederick Christoffel Kritzinger on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Mr Frederick Christoffel Kritzinger on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Mr Muhammad Haseef Latona on 25 January 2018 (2 pages) |
15 June 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
15 June 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
29 December 2016 | Appointment of Mr Frederick Christoffel Kritzinger as a director on 30 November 2016 (2 pages) |
29 December 2016 | Termination of appointment of Juan Luis Medina as a director on 1 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Richard Michael Kearsey as a director on 1 December 2016 (1 page) |
29 December 2016 | Appointment of Mr Frederick Christoffel Kritzinger as a director on 30 November 2016 (2 pages) |
29 December 2016 | Termination of appointment of Siobhan Mary Mcgrath as a director on 1 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Richard Michael Kearsey as a director on 1 December 2016 (1 page) |
29 December 2016 | Appointment of Mr Francois Casper Fouche as a director on 30 November 2016 (2 pages) |
29 December 2016 | Appointment of Mr Frederick Christoffel Kritzinger as a secretary on 30 November 2016 (2 pages) |
29 December 2016 | Appointment of Mr Muhammad Haseef Latona as a director on 30 November 2016 (2 pages) |
29 December 2016 | Appointment of Mr Frederick Christoffel Kritzinger as a secretary on 30 November 2016 (2 pages) |
29 December 2016 | Termination of appointment of Stuart Edward Mcinnes as a director on 1 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Stuart Edward Mcinnes as a director on 1 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Siobhan Mary Mcgrath as a director on 1 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Brian Hamilton Morris as a director on 1 December 2016 (1 page) |
29 December 2016 | Appointment of Mr Muhammad Haseef Latona as a director on 30 November 2016 (2 pages) |
29 December 2016 | Appointment of Mr Francois Casper Fouche as a director on 30 November 2016 (2 pages) |
29 December 2016 | Termination of appointment of Brian Hamilton Morris as a director on 1 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Juan Luis Medina as a director on 1 December 2016 (1 page) |
18 August 2016 | Amended total exemption full accounts made up to 30 September 2015 (13 pages) |
18 August 2016 | Amended total exemption full accounts made up to 30 September 2015 (13 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 October 2014 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
16 October 2014 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
13 October 2014 | Amended total exemption full accounts made up to 30 September 2013 (14 pages) |
13 October 2014 | Amended total exemption full accounts made up to 30 September 2013 (14 pages) |
11 August 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
11 August 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
2 April 2014 | Director's details changed for Siobhan Mary Tobin on 11 January 2014 (2 pages) |
2 April 2014 | Director's details changed for Siobhan Mary Tobin on 11 January 2014 (2 pages) |
2 April 2014 | Director's details changed for Siobhan Mary Mcgrath on 11 January 2014 (2 pages) |
2 April 2014 | Director's details changed for Siobhan Mary Mcgrath on 11 January 2014 (2 pages) |
25 March 2014 | Termination of appointment of Heather Doull as a director (1 page) |
25 March 2014 | Appointment of Stuart Edward Mcinnes as a director (2 pages) |
25 March 2014 | Appointment of Stuart Edward Mcinnes as a director (2 pages) |
25 March 2014 | Termination of appointment of Heather Doull as a director (1 page) |
6 August 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
6 August 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (9 pages) |
30 May 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
30 May 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
16 April 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
4 August 2011 | Appointment of Neil Kenneth Macaulay as a director (2 pages) |
4 August 2011 | Appointment of Neil Kenneth Macaulay as a director (2 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
11 May 2010 | Incorporation (55 pages) |
11 May 2010 | Incorporation (55 pages) |