Evanton
Dingwall
IV16 9XQ
Scotland
Director Name | Mr Andrew Davis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Pall Mall London SW1Y 5EA |
Director Name | Mr Adrian Patrick Giles |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Pall Mall London SW1Y 5EA |
Director Name | Mr Ben Holdsworth |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(same day as company formation) |
Role | Pharmaceutical Professional |
Country of Residence | United Kingdom |
Correspondence Address | 120 Pall Mall London SW1Y 5EA |
Director Name | Mr Adam Spencer Knights |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Pall Mall London SW1Y 5EA |
Registered Address | 118 Pall Mall London SW1Y 5ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
19 February 2021 | Confirmation statement made on 8 December 2020 with updates (5 pages) |
---|---|
4 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 April 2020 | Withdrawal of a person with significant control statement on 24 April 2020 (2 pages) |
24 April 2020 | Notification of John Bardsley as a person with significant control on 10 March 2020 (2 pages) |
19 March 2020 | Appointment of Mr John Steven Bardsley as a director on 10 March 2020 (2 pages) |
19 March 2020 | Termination of appointment of Adrian Patrick Giles as a director on 10 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Andrew Davis as a director on 10 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Ben Holdsworth as a director on 10 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Adam Spencer Knights as a director on 10 March 2020 (1 page) |
19 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 December 2018 | Confirmation statement made on 8 December 2018 with updates (7 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 May 2018 | Registered office address changed from 120 Pall Mall London SW1Y 5EA to 118 Pall Mall London SW1Y 5ED on 1 May 2018 (1 page) |
20 March 2018 | Resolutions
|
20 March 2018 | Resolutions
|
19 March 2018 | Statement of capital following an allotment of shares on 12 March 2018
|
19 March 2018 | Particulars of variation of rights attached to shares (3 pages) |
19 March 2018 | Change of share class name or designation (2 pages) |
14 March 2018 | Resolutions
|
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 July 2016 | Change of share class name or designation (2 pages) |
26 July 2016 | Change of share class name or designation (2 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
30 March 2016 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
30 March 2016 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
2 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|