Sauchenford Plean
Stirling
FK7 8AP
Scotland
Secretary Name | Nigel Robert Goodman |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2011(49 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 19 The Smallholdings Sauchenford Plean Stirling FK7 8AP Scotland |
Director Name | Mrs Anne Isabel Goodman |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 20 October 2009) |
Role | House Furnisher |
Correspondence Address | 31-4 Salisbury Road Edinburgh EH16 5AA Scotland |
Director Name | Mr Sidney Ronald Goodman |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 04 July 2011) |
Role | House Furnisher |
Correspondence Address | 31-4 Salisbury Road Edinburgh EH16 5AA Scotland |
Secretary Name | Mrs Anne Isabel Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 31-4 Salisbury Road Edinburgh EH16 5AA Scotland |
Secretary Name | Mr Sidney Ronald Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 July 2011) |
Role | House Furnisher |
Correspondence Address | 31-4 Salisbury Road Edinburgh EH16 5AA Scotland |
Website | www.vintageinv.co.uk |
---|
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,420,864 |
Cash | £79,930 |
Current Liabilities | £76,518 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
24 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
---|---|
3 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
15 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Change of details for Mr Nigel Robert Goodman as a person with significant control on 27 March 2019 (2 pages) |
2 April 2019 | Cessation of Anne Isabel Goodman Deceased as a person with significant control on 27 March 2019 (1 page) |
2 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2018 | Change of details for Mrs Anne Isabel Goodman as a person with significant control on 21 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
3 January 2018 | Change of details for Mrs Anne Isabel Goodman as a person with significant control on 21 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
2 January 2018 | Notification of Nigel Robert Goodman as a person with significant control on 18 March 2017 (2 pages) |
2 January 2018 | Cessation of Executor of Sidney Ronald Goodman (Deceased) as a person with significant control on 18 March 2017 (1 page) |
2 January 2018 | Cessation of Executor of Sidney Ronald Goodman (Deceased) as a person with significant control on 18 March 2017 (1 page) |
2 January 2018 | Notification of Nigel Robert Goodman as a person with significant control on 18 March 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 April 2017 | Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 January 2014 | Director's details changed for Nigel Robert Goodman on 16 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Nigel Robert Goodman on 16 January 2014 (2 pages) |
22 January 2014 | Secretary's details changed for Nigel Robert Goodman on 16 January 2014 (1 page) |
22 January 2014 | Secretary's details changed for Nigel Robert Goodman on 16 January 2014 (1 page) |
9 January 2014 | Director's details changed for Nigel Robert Goodman on 14 January 2013 (2 pages) |
9 January 2014 | Director's details changed for Nigel Robert Goodman on 14 January 2013 (2 pages) |
9 January 2014 | Secretary's details changed for Nigel Robert Goodman on 14 January 2013 (1 page) |
9 January 2014 | Secretary's details changed for Nigel Robert Goodman on 14 January 2013 (1 page) |
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
10 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Director's details changed for Nigel Robert Goodman on 12 December 2012 (2 pages) |
9 January 2013 | Secretary's details changed for Nigel Robert Goodman on 12 December 2012 (2 pages) |
9 January 2013 | Secretary's details changed for Nigel Robert Goodman on 12 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Nigel Robert Goodman on 12 December 2012 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Termination of appointment of Sidney Goodman as a secretary (2 pages) |
21 July 2011 | Termination of appointment of Sidney Goodman as a secretary (2 pages) |
21 July 2011 | Appointment of Nigel Robert Goodman as a secretary (3 pages) |
21 July 2011 | Termination of appointment of Sidney Goodman as a director (2 pages) |
21 July 2011 | Appointment of Nigel Robert Goodman as a secretary (3 pages) |
21 July 2011 | Termination of appointment of Sidney Goodman as a director (2 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Termination of appointment of Anne Goodman as a director (1 page) |
27 October 2009 | Termination of appointment of Anne Goodman as a director (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2006 | Return made up to 28/12/05; full list of members (9 pages) |
26 January 2006 | Return made up to 28/12/05; full list of members (9 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
17 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
27 February 2004 | Return made up to 28/12/03; full list of members (9 pages) |
27 February 2004 | Return made up to 28/12/03; full list of members (9 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
22 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members
|
17 January 2002 | Return made up to 28/12/01; full list of members
|
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page) |
9 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
11 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 61 dundas street middlesbrough cleveland TS1 1HR (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 61 dundas street middlesbrough cleveland TS1 1HR (1 page) |
15 January 1998 | Full group accounts made up to 31 March 1997 (9 pages) |
15 January 1998 | Full group accounts made up to 31 March 1997 (9 pages) |
13 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
26 January 1997 | Full group accounts made up to 31 March 1996 (9 pages) |
26 January 1997 | Full group accounts made up to 31 March 1996 (9 pages) |
9 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |