Rothesay
Isle Of Bute
PA20 9LF
Scotland
Director Name | Mr Gareth Bryan Swain |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2002(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Kellybank Caravan Park Kelly Bank Wemyss Bay Renfrewshire PA18 6BB Scotland |
Secretary Name | Elizabeth Anne Swain |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Craignethan, Mountstuart Road Rothesay Isle Of Bute PA20 9LF Scotland |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 76 Edenfield Road Rochdale OL11 5AE |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Elizabeth Anne Swain 50.00% Ordinary |
---|---|
50k at £1 | Gareth Bryan Swain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £736,754 |
Cash | £116,079 |
Current Liabilities | £288,028 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
9 July 2020 | Delivered on: 13 July 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole, the subjects known as kelly mains, wemyss bay PA18 6AS being the whole of the subjects registered in the land register of scotland under title number REN150282. Outstanding |
---|---|
17 June 2002 | Delivered on: 18 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 12 july 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The subjects lying on the east side of a road to wemyss bay at kellybank wemyss bay t/no ren 58124. Outstanding |
13 June 2002 | Delivered on: 22 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (10 pages) |
17 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
22 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (10 pages) |
6 August 2021 | Satisfaction of charge 2 in full (1 page) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
8 November 2020 | Unaudited abridged accounts made up to 28 February 2020 (10 pages) |
30 October 2020 | Registered office address changed from Top Floor 55 Dale Street Milnrow Rochdale Lancashire OL16 3NJ to 76 Edenfield Road Rochdale OL11 5AE on 30 October 2020 (1 page) |
13 July 2020 | Registration of charge 044395360003, created on 9 July 2020 (5 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
25 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
8 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
14 November 2013 | Registered office address changed from 127 Dale Street Milnrow Rochdale Lancs OL16 3NW on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 55 Top Floor, 55 Dale Street Milnrow Rochdale Lancs OL16 3NJ England on 14 November 2013 (1 page) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 November 2013 | Registered office address changed from 55 Top Floor, 55 Dale Street Milnrow Rochdale Lancs OL16 3NJ England on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 127 Dale Street Milnrow Rochdale Lancs OL16 3NW on 14 November 2013 (1 page) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
18 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Secretary's details changed for Elizabeth Anne Swain on 23 March 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Elizabeth Anne Swain on 23 March 2012 (2 pages) |
18 June 2012 | Director's details changed for Brian Geoffrey Swain on 23 March 2012 (2 pages) |
18 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Director's details changed for Brian Geoffrey Swain on 23 March 2012 (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
21 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 June 2010 | Director's details changed for Gareth Bryan Swain on 15 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Gareth Bryan Swain on 15 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 55 dale street milnrow rochdale lancashire OL16 3NJ (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 55 dale street milnrow rochdale lancashire OL16 3NJ (1 page) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
17 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
25 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
3 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
2 May 2003 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
2 May 2003 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
18 July 2002 | Particulars of mortgage/charge (5 pages) |
18 July 2002 | Particulars of mortgage/charge (5 pages) |
22 June 2002 | Particulars of mortgage/charge (5 pages) |
22 June 2002 | Particulars of mortgage/charge (5 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Incorporation (16 pages) |
15 May 2002 | Incorporation (16 pages) |