Tain
Ross-Shire
IV20 1TN
Scotland
Secretary Name | Mr John Mark Sutherland-Fisher |
---|---|
Status | Current |
Appointed | 16 September 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Suites 1 & 3 Hatton House 83 Hartfield Road London SW19 3ES |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Secretary Name | Cadboll Business Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2014(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 August 2019) |
Correspondence Address | North Cadboll House Fearn Tain Ross-Shire IV20 1TN Scotland |
Registered Address | Suites 1 & 3 Hatton House 83 Hartfield Road London SW19 3ES |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | David Fraser Ross 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
26 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
16 September 2019 | Appointment of Mr John Mark Sutherland-Fisher as a secretary on 16 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Cadboll Business Consultancy Limited as a secretary on 26 August 2019 (1 page) |
15 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
26 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
18 January 2018 | Registered office address changed from Suites 1+3 Hatton House 77-91 Hartfield Road London SW19 3TJ England to Suites 1 & 3 Hatton House 83 Hartfield Road London SW19 3ES on 18 January 2018 (1 page) |
29 December 2017 | Registered office address changed from Barry House 2nd Floor 20-22 Worple St Wimbledon London SW19 4DH to Suites 1+3 Hatton House 77-91 Hartfield Road London SW19 3TJ on 29 December 2017 (1 page) |
29 December 2017 | Registered office address changed from Barry House 2nd Floor 20-22 Worple St Wimbledon London SW19 4DH to Suites 1+3 Hatton House 77-91 Hartfield Road London SW19 3TJ on 29 December 2017 (1 page) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
19 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 May 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
23 May 2014 | Appointment of Mr David Fraser Ross as a director (2 pages) |
23 May 2014 | Appointment of Cadboll Business Consultancy Limited as a secretary (2 pages) |
23 May 2014 | Registered office address changed from the Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
23 May 2014 | Registered office address changed from the Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Appointment of Cadboll Business Consultancy Limited as a secretary (2 pages) |
23 May 2014 | Appointment of Mr David Fraser Ross as a director (2 pages) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|