Glasgow
G63 9LB
Scotland
Director Name | Mr James David Huntley Naylor |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fyfield Pewsey Wiltshire SN9 5JS |
Director Name | Mr James Daniel Moore |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Archibald Edward Charles Edmonstone 40.00% Ordinary A |
---|---|
40 at £1 | James David Huntley Naylor 40.00% Ordinary A |
3 at £1 | Louise Crammond 3.00% Ordinary B |
2 at £1 | Ianthe Crammond 2.00% Ordinary B |
2 at £1 | Rivinia Crammond 2.00% Ordinary B |
13 at £1 | Lady Rona Delves-broughton 13.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £107,619 |
Cash | £102,138 |
Current Liabilities | £750 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks, 1 day from now) |
23 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 June 2021 | Confirmation statement made on 13 May 2021 with updates (6 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 September 2020 | Registered office address changed from St. Brides House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 30 September 2020 (1 page) |
2 July 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 July 2019 | Confirmation statement made on 13 May 2019 with updates (5 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 July 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
19 July 2018 | Confirmation statement made on 13 May 2018 with updates (5 pages) |
4 May 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
17 August 2017 | Sub-division of shares on 20 July 2017 (4 pages) |
17 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
17 August 2017 | Sub-division of shares on 20 July 2017 (4 pages) |
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
20 July 2017 | Appointment of Mr James Daniel Moore as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr James Daniel Moore as a director on 20 July 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
28 September 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Second filing of a statement of capital following an allotment of shares on 31 July 2015
|
18 August 2016 | Second filing of a statement of capital following an allotment of shares on 31 July 2015
|
28 June 2016 | Second filing of SH01 previously delivered to Companies House
|
28 June 2016 | Second filing of SH01 previously delivered to Companies House
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Sub-division of shares on 31 July 2015 (5 pages) |
19 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
19 August 2015 | Resolutions
|
19 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
19 August 2015 | Sub-division of shares on 31 July 2015 (5 pages) |
19 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
18 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
18 December 2014 | Resolutions
|
18 December 2014 | Resolutions
|
18 December 2014 | Change of share class name or designation (2 pages) |
18 December 2014 | Change of share class name or designation (2 pages) |
18 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
12 June 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
12 June 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|