Castle Douglas
Kirkcudbrightshire
DG7 1RQ
Scotland
Director Name | Mr Michael Peter Van Zwanenberg |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audley House 12-12a Margaret Street London W1W 8JQ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Audley House 12-12a Margaret Street London W1W 8JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
153.9k at £1 | M. Van Zwanenberg 7.84% Ordinary |
---|---|
945.4k at £1 | Nicholas Jack Van Zwanenberg 48.14% Ordinary |
432.2k at £1 | D. Van Zwanenberg 22.01% Ordinary |
432.3k at £1 | M.p. Van Zwanenberg 22.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,963,848 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
23 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
12 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from 6 Victoria Place Carlisle Cumbria CA1 1ES to Victoria House Wavell Drive Rosehill Industrial Estate Carlisle CA1 2st on 25 March 2019 (1 page) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
14 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
21 March 2014 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
21 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 March 2014 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
21 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
8 October 2013 | Resolutions
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
3 August 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
3 August 2012 | Appointment of Mr Nicholas Jack Van Zwanenburg as a director (2 pages) |
3 August 2012 | Appointment of Mr Nicholas Jack Van Zwanenburg as a director (2 pages) |
3 August 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
3 August 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 August 2012 (1 page) |
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|