-
Balquhidder
Perthshire
FK19 8PB
Scotland
Director Name | Ms Gillian Caroline Allan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2009(10 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Stronvar Farm - Balquhidder Perthshire FK19 8PB Scotland |
Secretary Name | Ms Gillian Caroline Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2009(10 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Stronvar Farm - Balquhidder Perthshire FK19 8PB Scotland |
Secretary Name | Jane Louise Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 2002) |
Role | Self Employed Editor |
Correspondence Address | 150 Frog Grove Lane Wood Street Village Guildford Surrey GU3 3HB |
Secretary Name | Therese Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2002(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 January 2003) |
Role | Consultant |
Correspondence Address | 32a Allerton Road Stoke Newington London N16 5UJ |
Secretary Name | Jane Louise Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 March 2010) |
Role | Subject Officer Aqa |
Correspondence Address | 49 Ellison Way Tongham Surrey GU3 3HB |
Director Name | Mr Jonathan Bruce Marshall |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2012) |
Role | Technology & Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Howard Lodge 129b Henderson Street Bridge Of Allan Stirling Stirlingshire FK9 4RQ Scotland |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Richard Harris 66.67% Ordinary |
---|---|
1 at £1 | Gillian Allan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,517 |
Cash | £488 |
Current Liabilities | £67,531 |
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 | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Termination of appointment of Jonathan Marshall as a director (1 page) |
29 April 2013 | Termination of appointment of Jonathan Marshall as a director (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 2 April 2012 (1 page) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Director's details changed for Ms Gillian Caroline Allan on 15 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Jonathan Bruce Campbell Marshall on 15 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Richard Harris on 15 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Richard Harris on 15 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Jonathan Bruce Campbell Marshall on 15 March 2010 (2 pages) |
4 June 2010 | Termination of appointment of Jane Bryant as a secretary (1 page) |
4 June 2010 | Termination of appointment of Jane Bryant as a secretary (1 page) |
4 June 2010 | Director's details changed for Ms Gillian Caroline Allan on 15 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Director appointed ms gillian caroline allan (1 page) |
13 May 2009 | Director appointed ms gillian caroline allan (1 page) |
13 May 2009 | Secretary appointed ms gillian caroline allan (1 page) |
13 May 2009 | Secretary appointed ms gillian caroline allan (1 page) |
16 April 2009 | Appointment terminated director jane bryant (1 page) |
16 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
16 April 2009 | Appointment terminated director jane bryant (1 page) |
16 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Director appointed mr jonathan bruce campbell marshall (1 page) |
29 September 2008 | Director appointed mr jonathan bruce campbell marshall (1 page) |
16 April 2008 | Director and secretary's change of particulars / jane bryant / 14/04/2008 (1 page) |
16 April 2008 | Director and secretary's change of particulars / jane bryant / 14/04/2008 (1 page) |
15 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 1 marylebone high street london W1U 4NB (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 1 marylebone high street london W1U 4NB (1 page) |
11 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members
|
13 April 2005 | Return made up to 15/03/05; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 May 2004 | Return made up to 15/03/04; full list of members
|
26 May 2004 | Return made up to 15/03/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
28 January 2004 | Return made up to 15/03/03; full list of members
|
28 January 2004 | New secretary appointed (1 page) |
28 January 2004 | Return made up to 15/03/03; full list of members
|
28 January 2004 | New secretary appointed (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 5 clovelly park hindhead surrey GU26 6SZ (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 5 clovelly park hindhead surrey GU26 6SZ (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: midhurst road chambers midhurst road liphook hampshire GU30 7ED (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: midhurst road chambers midhurst road liphook hampshire GU30 7ED (1 page) |
26 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
11 April 2002 | New secretary appointed (1 page) |
11 April 2002 | New secretary appointed (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: 5 clovelly park hindhead surrey GU26 6SZ (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 5 clovelly park hindhead surrey GU26 6SZ (1 page) |
23 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
15 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
15 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
26 May 1999 | Ad 16/05/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 May 1999 | Ad 16/05/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 May 1999 | Company name changed enfranchise 313 LIMITED\certificate issued on 05/05/99 (2 pages) |
4 May 1999 | Company name changed enfranchise 313 LIMITED\certificate issued on 05/05/99 (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 1ST floor bucklesbury house 83 cannon street london EC4N 8PE (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | New secretary appointed;new director appointed (2 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 1ST floor bucklesbury house 83 cannon street london EC4N 8PE (1 page) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Incorporation (16 pages) |
15 March 1999 | Incorporation (16 pages) |