South Road
Peterhead
AB42 2YN
Scotland
Director Name | Mr Glenn Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Sandbach Great Lumley Chester Le Street County Durham DH3 4LL |
Secretary Name | Kim Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Sandbach Great Lumley Chester Le Street County Durham DH3 4LL |
Director Name | Mr Donald Tulloch |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 2018) |
Role | Business Consultant |
Country of Residence | United States |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Director Name | Mr Walter Clark Robertson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Piccadilly Business Centre Unit C Aldow Enterprise Manchester M12 6AE |
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 |
1000 at £1 | Glenn Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£469,831 |
Cash | £4,244 |
Current Liabilities | £201,629 |
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 | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
29 October 2020 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 290 Moston Lane Manchester M40 9WB on 29 October 2020 (1 page) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2018 | Termination of appointment of Donald Tulloch as a director on 5 April 2018 (1 page) |
5 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
24 March 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
1 April 2016 | Appointment of Mr Roger James Taylor as a director on 30 April 2015 (2 pages) |
1 April 2016 | Appointment of Mr Roger James Taylor as a director on 30 April 2015 (2 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Appointment of Mr Donald Tulloch as a director on 7 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Walter Clark Robertson as a director on 7 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Donald Tulloch as a director on 7 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Glenn Jones as a director on 12 November 2014 (1 page) |
13 November 2014 | Appointment of Mr Walter Clark Robertson as a director on 7 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Walter Clark Robertson as a director on 7 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Glenn Jones as a director on 12 November 2014 (1 page) |
13 November 2014 | Appointment of Mr Donald Tulloch as a director on 7 November 2014 (2 pages) |
10 October 2014 | Registered office address changed from 10 Sandbach, Great Lumley Chester Le Street Co. Durham DH3 4LL to 83 Ducie Street Manchester M1 2JQ on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from 10 Sandbach, Great Lumley Chester Le Street Co. Durham DH3 4LL to 83 Ducie Street Manchester M1 2JQ on 10 October 2014 (1 page) |
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Termination of appointment of Kim Jones as a secretary (1 page) |
10 May 2012 | Termination of appointment of Kim Jones as a secretary (1 page) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 12/03/08; full list of members (3 pages) |
13 August 2008 | Return made up to 12/03/08; full list of members (3 pages) |
25 May 2007 | Ad 04/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 May 2007 | Ad 04/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Resolutions
|
12 March 2007 | Incorporation (11 pages) |
12 March 2007 | Incorporation (11 pages) |