Saltcoats
Ayrshire
KA21 6GT
Scotland
Secretary Name | Mrs Patricia Margaret McMurran |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 21 Garrett Avenue Saltcoats Ayrshire KA21 6GT Scotland |
Director Name | Ian Black |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Brookhurst Road Bromborough Wirrel CH63 0EN Wales |
Secretary Name | Mrs Janene Lisa Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Spruce Close Woolston Warrington Cheshire WA1 4EA |
Registered Address | C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | John Stewart Mcmurran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,063 |
Cash | £78,976 |
Current Liabilities | £3,523 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
Latest Return | 14 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 28 February 2019 (overdue) |
22 November 2019 | Liquidators' statement of receipts and payments to 9 August 2019 (10 pages) |
---|---|
28 September 2018 | Registered office address changed from 14 Summer Gardens Camberley Surrey GU15 1ED England to C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 28 September 2018 (2 pages) |
26 September 2018 | Appointment of a voluntary liquidator (3 pages) |
2 September 2018 | Resolutions
|
2 September 2018 | Declaration of solvency (5 pages) |
16 April 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
25 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
17 May 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
10 March 2016 | Registered office address changed from C/O Mills 14 Summer Gardens Summer Gardens Camberley Surrey GU15 1ED England to 14 Summer Gardens Camberley Surrey GU15 1ED on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 12 Gorse Close Rugby CV22 6SJ to 14 Summer Gardens Camberley Surrey GU15 1ED on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 14 Summer Gardens Camberley Surrey GU15 1ED England to 14 Summer Gardens Camberley Surrey GU15 1ED on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 14 Summer Gardens Camberley Surrey GU15 1ED England to 14 Summer Gardens Camberley Surrey GU15 1ED on 10 March 2016 (1 page) |
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Registered office address changed from 12 Gorse Close Rugby CV22 6SJ to 14 Summer Gardens Camberley Surrey GU15 1ED on 10 March 2016 (1 page) |
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Registered office address changed from C/O Mills 14 Summer Gardens Summer Gardens Camberley Surrey GU15 1ED England to 14 Summer Gardens Camberley Surrey GU15 1ED on 10 March 2016 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
31 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
26 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 March 2011 | Secretary's details changed for Mrs Patricia Margaret Mcmurran on 5 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Mrs Patricia Margaret Mcmurran on 5 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Mrs Patricia Margaret Mcmurran on 5 March 2011 (2 pages) |
6 March 2011 | Secretary's details changed for Patricia Margaret Mcmurran on 5 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Mr John Stewart Mcmurran on 5 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Mr John Stewart Mcmurran on 5 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Mr John Stewart Mcmurran on 5 March 2011 (2 pages) |
6 March 2011 | Secretary's details changed for Patricia Margaret Mcmurran on 5 March 2011 (2 pages) |
6 March 2011 | Secretary's details changed for Patricia Margaret Mcmurran on 5 March 2011 (2 pages) |
6 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
6 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
28 June 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
26 March 2010 | Director's details changed for John Stewart Mcmurran on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John Stewart Mcmurran on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
14 July 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
1 September 2008 | Return made up to 14/02/08; full list of members (3 pages) |
1 September 2008 | Return made up to 14/02/08; full list of members (3 pages) |
30 July 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
30 July 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Company name changed mandarin (0176) LIMITED\certificate issued on 24/04/07 (2 pages) |
24 April 2007 | Company name changed mandarin (0176) LIMITED\certificate issued on 24/04/07 (2 pages) |
14 February 2007 | Incorporation (15 pages) |
14 February 2007 | Incorporation (15 pages) |