New Winton
Tranent
EH33 2NQ
Scotland
Director Name | Mr Andrew Barrie Alderson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 93 Leathwaite Road Battersea London SW11 6RN |
Secretary Name | Mr Christopher John Barlow |
---|---|
Status | Resigned |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | The Gothic House 3 The Green Richmond Surrey TW9 1PL |
Secretary Name | Ms Jane Elizabeth Normann |
---|---|
Status | Resigned |
Appointed | 01 February 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 2019) |
Role | Company Director |
Correspondence Address | The Gothic House 3 The Green Richmond Surrey TW9 1PL |
Website | scobiemcintosh.com |
---|---|
Email address | [email protected] |
Telephone | 020 86147770 |
Telephone region | London |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £1,000 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
15 May 2014 | Delivered on: 20 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
8 January 2021 | Unaudited abridged accounts made up to 30 June 2019 (13 pages) |
---|---|
8 June 2020 | Registered office address changed from The Gothic House 3 the Green Richmond Surrey TW9 1PL to Vending House Plough Road Smallfield Horley RH6 9JW on 8 June 2020 (1 page) |
8 June 2020 | Notification of Timothy Peter Alderson as a person with significant control on 31 March 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
2 June 2020 | Resolutions
|
1 June 2020 | Cessation of Andrew Barrie Alderson as a person with significant control on 31 March 2020 (1 page) |
1 June 2020 | Termination of appointment of Andrew Barrie Alderson as a director on 31 March 2020 (1 page) |
1 June 2020 | Appointment of Mr Timothy Peter Alderson as a director on 31 March 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
26 November 2019 | Termination of appointment of Jane Elizabeth Normann as a secretary on 26 November 2019 (1 page) |
26 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
1 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
6 September 2018 | Change of details for Mr Andrew Barrie Alderson as a person with significant control on 1 April 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
13 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 July 2016 | Appointment of Ms Jane Elizabeth Normann as a secretary on 1 February 2016 (2 pages) |
8 July 2016 | Appointment of Ms Jane Elizabeth Normann as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
16 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 June 2015 | Termination of appointment of Christopher John Barlow as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Christopher John Barlow as a secretary on 30 June 2015 (1 page) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 May 2014 | Registration of charge 084408010001 (27 pages) |
20 May 2014 | Registration of charge 084408010001 (27 pages) |
29 April 2014 | Appointment of Mr Christopher John Barlow as a secretary (2 pages) |
29 April 2014 | Appointment of Mr Christopher John Barlow as a secretary (2 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
30 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
30 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|