Tweedmouth
Berwick-Upon-Tweed
TD15 2EE
Scotland
Secretary Name | Sarah Carmichael |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2009(27 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Belmont House Shielfield Terrace Tweedmouth Berwick-Upon-Tweed TD15 2EE Scotland |
Director Name | Thomas Alan Gee |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | 1 Clifton Drive Marple Stockport Cheshire SK6 6PP |
Director Name | Andrew John Miller |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | 6a Catterwood Drive Compstall Stockport Cheshire SK6 5JT |
Secretary Name | Andrew John Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 6a Catterwood Drive Compstall Stockport Cheshire SK6 5JT |
Secretary Name | Enid Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 September 2003) |
Role | Company Director |
Correspondence Address | Flat 10 Cedar Court Wilbraham Road Manchester Lancashire M14 6FB |
Secretary Name | Geoffrey Pigot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 August 2009) |
Role | Company Director |
Correspondence Address | 5 Cedar Court 31 Wilbraham Road Manchester Greater Manchester M14 6FB |
Registered Address | Suite 84 792 Wilmslow Road Didsbury Manchester M20 6UG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
1 at £1 | Miss Ditton 7.14% Ordinary |
---|---|
1 at £1 | Miss R. Knutton 7.14% Ordinary |
1 at £1 | Mr A.t. Bees 7.14% Ordinary |
1 at £1 | Mr Akhavan 7.14% Ordinary |
1 at £1 | Mr Anwar 7.14% Ordinary |
1 at £1 | Mr G. Pigot 7.14% Ordinary |
1 at £1 | Mr Pattrick 7.14% Ordinary |
1 at £1 | Mr R. Dixon 7.14% Ordinary |
1 at £1 | Mr S. Mian 7.14% Ordinary |
1 at £1 | Mr T.e. Soufan 7.14% Ordinary |
1 at £1 | Mrs Lwin 7.14% Ordinary |
1 at £1 | Mrs N.a. Alaskah 7.14% Ordinary |
1 at £1 | Mrs Preece 7.14% Ordinary |
1 at £1 | Oliver Turner 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,234 |
Cash | £6,480 |
Current Liabilities | £882 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 26 December 2023 (4 months ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 2 weeks from now) |
19 January 2021 | Confirmation statement made on 26 December 2020 with updates (5 pages) |
---|---|
19 February 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 January 2020 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
8 January 2019 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
12 January 2018 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 January 2017 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 February 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 January 2015 | Director's details changed for Sarah Carmichael on 1 December 2014 (2 pages) |
14 January 2015 | Secretary's details changed for Sarah Carmichael on 1 December 2014 (1 page) |
14 January 2015 | Director's details changed for Sarah Carmichael on 1 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Sarah Carmichael on 1 December 2014 (2 pages) |
14 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Secretary's details changed for Sarah Carmichael on 1 December 2014 (1 page) |
14 January 2015 | Secretary's details changed for Sarah Carmichael on 1 December 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (8 pages) |
24 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (8 pages) |
23 February 2010 | Director's details changed for Sarah Carmichael on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sarah Carmichael on 23 February 2010 (2 pages) |
27 August 2009 | Secretary appointed sarah carmichael (1 page) |
27 August 2009 | Secretary appointed sarah carmichael (1 page) |
26 August 2009 | Appointment terminated secretary geoffrey pigot (1 page) |
26 August 2009 | Appointment terminated secretary geoffrey pigot (1 page) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 February 2009 | Director's change of particulars / sarah carmichael / 23/02/2009 (1 page) |
23 February 2009 | Return made up to 26/12/08; full list of members (8 pages) |
23 February 2009 | Director's change of particulars / sarah carmichael / 23/02/2009 (1 page) |
23 February 2009 | Return made up to 26/12/08; full list of members (8 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
9 May 2008 | Return made up to 26/12/07; change of members (6 pages) |
9 May 2008 | Return made up to 26/12/07; change of members (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
25 January 2007 | Return made up to 26/12/06; full list of members (11 pages) |
25 January 2007 | Return made up to 26/12/06; full list of members (11 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 December 2005 | Return made up to 26/12/05; full list of members (11 pages) |
20 December 2005 | Return made up to 26/12/05; full list of members (11 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 March 2005 | Return made up to 26/12/04; full list of members
|
18 March 2005 | Return made up to 26/12/04; full list of members
|
22 January 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
22 January 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
16 January 2004 | Return made up to 26/12/03; full list of members (10 pages) |
16 January 2004 | Return made up to 26/12/03; full list of members (10 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
17 February 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
17 February 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
14 January 2003 | Return made up to 26/12/02; full list of members (10 pages) |
14 January 2003 | Return made up to 26/12/02; full list of members (10 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 450 didsbury road heaton mersey stockport SK4 3BS (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 450 didsbury road heaton mersey stockport SK4 3BS (1 page) |
18 February 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
18 February 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
22 January 2002 | Return made up to 26/12/01; no change of members
|
22 January 2002 | Return made up to 26/12/01; no change of members
|
10 January 2001 | Return made up to 26/12/00; full list of members (10 pages) |
10 January 2001 | Return made up to 26/12/00; full list of members (10 pages) |
9 January 2001 | Accounts made up to 31 October 2000 (5 pages) |
9 January 2001 | Accounts made up to 31 October 2000 (5 pages) |
6 March 2000 | Accounts made up to 31 October 1999 (5 pages) |
6 March 2000 | Accounts made up to 31 October 1999 (5 pages) |
10 January 2000 | Return made up to 26/12/99; full list of members
|
10 January 2000 | Return made up to 26/12/99; full list of members
|
1 September 1999 | Accounts made up to 31 October 1998 (5 pages) |
1 September 1999 | Accounts made up to 31 October 1998 (5 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Return made up to 26/12/98; full list of members
|
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Return made up to 26/12/98; full list of members
|
24 August 1998 | Accounts made up to 31 October 1997 (7 pages) |
24 August 1998 | Accounts made up to 31 October 1997 (7 pages) |
29 June 1998 | Return made up to 26/12/97; no change of members (4 pages) |
29 June 1998 | Return made up to 26/12/97; no change of members (4 pages) |
29 August 1997 | Accounts made up to 31 October 1996 (6 pages) |
29 August 1997 | Accounts made up to 31 October 1996 (6 pages) |
8 May 1997 | Return made up to 26/12/96; change of members (6 pages) |
8 May 1997 | Return made up to 26/12/96; change of members (6 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 15 great underbank stockport cheshire SK1 1LF (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 15 great underbank stockport cheshire SK1 1LF (1 page) |
3 September 1996 | Accounts made up to 31 October 1995 (6 pages) |
3 September 1996 | Accounts made up to 31 October 1995 (6 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: broom house highfield road levenshulme manchester M19 3WD (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: broom house highfield road levenshulme manchester M19 3WD (1 page) |
7 May 1996 | Return made up to 26/12/95; full list of members (6 pages) |
7 May 1996 | Return made up to 26/12/95; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
17 May 1982 | Incorporation (13 pages) |
17 May 1982 | Incorporation (13 pages) |