Edinburgh
EH4 2BN
Scotland
LLP Designated Member Name | Thomas Frederick Teviot Harrison |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(4 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
LLP Member Name | Farmer Philip John |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2010) |
Role | Company Director |
Correspondence Address | 192 Queensferry Road Edinburgh EH4 2BN Scotland |
LLP Member Name | Swycher Anne Sally |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2010) |
Role | Company Director |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh EH4 2BN Scotland |
LLP Designated Member Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Correspondence Address | 3 Hardman Square Manchester Lancashire M3 3EB |
LLP Designated Member Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Correspondence Address | 3 Hardman Square Manchester Lancashire M3 3EB |
LLP Designated Member Name | Morston Assets Three (Bolton) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 December 2019) |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £281,712 |
Gross Profit | £79,142 |
Net Worth | £3,153,221 |
Cash | £209,339 |
Current Liabilities | £157,997 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
---|---|
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
9 February 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
2 October 2015 | Annual return made up to 23 July 2015 (4 pages) |
2 October 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2 October 2015 (1 page) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
24 October 2014 | Annual return made up to 23 July 2014 (4 pages) |
3 February 2014 | Full accounts made up to 31 March 2013 (13 pages) |
14 August 2013 | Annual return made up to 23 July 2013 (4 pages) |
19 March 2013 | Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 19 March 2013 (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
27 July 2012 | Annual return made up to 23 July 2012 (4 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
27 July 2011 | Member's details changed for Thomas Frederick Teviot Harrison on 23 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 23 July 2011 (4 pages) |
27 July 2011 | Member's details changed for Morston Assets Three (Bolton) Limited on 23 July 2011 (2 pages) |
1 February 2011 | Termination of appointment of Farmer John as a member (1 page) |
1 February 2011 | Termination of appointment of Swycher Sally as a member (1 page) |
29 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
13 September 2010 | Annual return made up to 23 July 2010 (10 pages) |
2 February 2010 | Appointment of Farmer Philip John as a member (1 page) |
28 January 2010 | Appointment of Swycher Anne Sally as a member (1 page) |
28 January 2010 | Change of status notice (2 pages) |
10 November 2009 | Appointment of Thomas Frederick Teviot Harrison as a member (1 page) |
10 November 2009 | Appointment of Morston Assets Three (Bolton) Limited as a member (1 page) |
11 September 2009 | Currsho from 31/07/2010 to 31/03/2010 (1 page) |
8 September 2009 | Member resigned halliwells secretaries LIMITED (1 page) |
8 September 2009 | Member resigned halliwells directors LIMITED (1 page) |
11 August 2009 | LLP member appointed tom farmer (1 page) |
23 July 2009 | Incorporation document\certificate of incorporation (3 pages) |