Edinburgh
EH10 6BA
Scotland
Director Name | Miss Aline Angela Watcyn-Jones |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Hermitage Gardens Edinburgh EH10 6BA Scotland |
Secretary Name | Mr Geoff Crossland |
---|---|
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Eastfields Blewbury, Nr Didcot Oxfordshire OX11 9NR |
Registered Address | 7 The Precinct Cheadle Hulme Cheadle SK8 5BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £11,045 |
Cash | £15,882 |
Current Liabilities | £8,263 |
Latest Accounts | 21 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 21 June |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
13 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
29 July 2020 | Director's details changed for Miss Aline Angela Watcyn-Jones on 29 July 2020 (2 pages) |
29 July 2020 | Cessation of Aline Angela Watcyn-Jones as a person with significant control on 29 July 2020 (1 page) |
29 July 2020 | Change of details for Dr Thomas Watcyn Jones as a person with significant control on 29 July 2020 (2 pages) |
28 July 2020 | Change of details for Dr Thomas Watcyn Jones as a person with significant control on 28 July 2020 (2 pages) |
28 July 2020 | Notification of Aline Angela Watcyn-Jones as a person with significant control on 28 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Miss Aline Angela Munro on 28 July 2020 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
4 July 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
4 July 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
3 June 2016 | Appointment of Miss Aline Angela Munro as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Miss Aline Angela Munro as a director on 1 June 2016 (2 pages) |
25 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 August 2013 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
16 August 2013 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
28 November 2012 | Total exemption full accounts made up to 30 September 2012 (19 pages) |
28 November 2012 | Total exemption full accounts made up to 30 September 2012 (19 pages) |
15 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (20 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (20 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
16 October 2011 | Termination of appointment of Geoff Crossland as a secretary (1 page) |
16 October 2011 | Termination of appointment of Geoff Crossland as a secretary (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Director's details changed for Dr Thomas Watcyn Jones on 3 October 2010 (2 pages) |
3 October 2010 | Director's details changed for Dr Thomas Watcyn Jones on 3 October 2010 (2 pages) |
3 October 2010 | Secretary's details changed for Mr Geoff Crossland on 3 October 2010 (1 page) |
3 October 2010 | Secretary's details changed for Mr Geoff Crossland on 3 October 2010 (1 page) |
3 October 2010 | Director's details changed for Dr Thomas Watcyn Jones on 3 October 2010 (2 pages) |
3 October 2010 | Secretary's details changed for Mr Geoff Crossland on 3 October 2010 (1 page) |
3 October 2010 | Register(s) moved to registered inspection location (1 page) |
3 October 2010 | Register inspection address has been changed (1 page) |
3 October 2010 | Register inspection address has been changed (1 page) |
3 October 2010 | Register(s) moved to registered inspection location (1 page) |
11 September 2009 | Incorporation (11 pages) |
11 September 2009 | Incorporation (11 pages) |