Eyemouth
Berwickshire
TD14 5TB
Scotland
Director Name | Mrs Emma Louise Smith |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hallydown Crescent Eyemouth Berwickshire TD14 5TB Scotland |
Director Name | Harold Murphy Houghton |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1975(same day as company formation) |
Role | Amusement Caterer |
Correspondence Address | 17 Clifton Grove Beaumont Park Whitley Bay Tyne And Wear NE25 9UB |
Director Name | John Smith |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1984(9 years, 2 months after company formation) |
Appointment Duration | 34 years (resigned 16 April 2018) |
Role | Amusement Caterer |
Correspondence Address | 10 Barefoots Crescent Eyemouth Berwickshire TD14 5BA Scotland |
Secretary Name | John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(16 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 16 April 2018) |
Role | Amusement Caterer |
Correspondence Address | 10 Barefoots Crescent Eyemouth Berwickshire TD14 5BA Scotland |
Director Name | Richard Harold Houghton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 July 2002) |
Role | Amusement Caterer |
Correspondence Address | 8 Belhaven Road Dunbar East Lothian EH42 1DE Scotland |
Director Name | Mrs Elsie Cooper Cooper |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 January 2000) |
Role | Amusement Caterer |
Correspondence Address | 39a Montague Avenue Gosforth Newcastle Upon Tyne NE3 4JH |
Director Name | Ellen Houghton |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 04 December 2000) |
Role | Amusement Caterer |
Correspondence Address | 17 Clifton Grove Beaumont Park Whitley Bay Tyne & Wear NE25 9UB |
Director Name | Mrs Lavinia Smith |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 March 2000) |
Role | Amusement* Caterer |
Correspondence Address | 10 Barefoots Crescent Eyemouth Berwickshire TD14 5BA Scotland |
Director Name | Mrs Emma Louise Smith |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hallydown Crescent Eyemouth Berwickshire TD14 5TB Scotland |
Secretary Name | Mrs Emma Louise Smith |
---|---|
Status | Resigned |
Appointed | 16 April 2018(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 August 2022) |
Role | Company Director |
Correspondence Address | 31 Hallydown Crescent Eyemouth Berwickshire TD14 5TB Scotland |
Website | eyemouthamusements.com/ |
---|---|
Email address | [email protected] |
Telephone | 01890 750515 |
Telephone region | Ayton / Coldstream |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
30k at £1 | James Jason Smith 91.09% Ordinary A |
---|---|
2.9k at £1 | James Jason Smith 8.90% Ordinary B |
1 at £1 | John Smith 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £642,100 |
Cash | £128,051 |
Current Liabilities | £48,423 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
14 February 1994 | Delivered on: 22 February 1994 Satisfied on: 24 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot or area of ground 0.294 acres together with amusement arcade premises thereon at lamer street dunbar in the county of east lothian. Fully Satisfied |
---|---|
10 August 1993 | Delivered on: 18 August 1993 Satisfied on: 2 June 2004 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
30 April 1980 | Delivered on: 7 May 1980 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
8 January 1987 | Delivered on: 23 January 1987 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration in scotland on 8/1/87. Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 26/8/86. Particulars: All & whole that area of ground with amusement arcade thereon on the north side of high street eyemouth, benwickshire. Outstanding |
15 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
23 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
14 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
27 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 May 2018 | Termination of appointment of John Smith as a director on 16 April 2018 (1 page) |
3 May 2018 | Termination of appointment of John Smith as a secretary on 16 April 2018 (1 page) |
3 May 2018 | Appointment of Mrs Emma Louise Smith as a director on 16 April 2018 (2 pages) |
3 May 2018 | Appointment of Mrs Emma Louise Smith as a secretary on 16 April 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
13 November 2017 | Notification of James Jason Smith as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Notification of James Jason Smith as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Cessation of James Jason Smith as a person with significant control on 13 November 2017 (1 page) |
13 November 2017 | Cessation of James Jason Smith as a person with significant control on 13 November 2017 (1 page) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 February 2017 | Registered office address changed from 1/3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 1/3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
6 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (15 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (15 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (15 pages) |
10 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (15 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 December 2008 | Return made up to 17/11/08; full list of members (6 pages) |
23 December 2008 | Return made up to 17/11/08; full list of members (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 November 2007 | Return made up to 17/11/07; full list of members (6 pages) |
29 November 2007 | Return made up to 17/11/07; full list of members (6 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
1 December 2006 | Return made up to 17/11/06; full list of members (6 pages) |
1 December 2006 | Return made up to 17/11/06; full list of members (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 December 2005 | Return made up to 17/11/05; full list of members (6 pages) |
5 December 2005 | Return made up to 17/11/05; full list of members (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 December 2004 | Return made up to 17/11/04; full list of members (6 pages) |
11 December 2004 | Return made up to 17/11/04; full list of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
29 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
3 April 2003 | Company name changed johnny's entertainments (east lo thian) LIMITED\certificate issued on 03/04/03 (2 pages) |
3 April 2003 | Company name changed johnny's entertainments (east lo thian) LIMITED\certificate issued on 03/04/03 (2 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
29 November 2002 | Return made up to 17/11/02; full list of members (6 pages) |
29 November 2002 | Return made up to 17/11/02; full list of members (6 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 17/11/01; full list of members (6 pages) |
4 July 2002 | Return made up to 17/11/01; full list of members (6 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
6 June 2001 | Full accounts made up to 31 March 1999 (13 pages) |
6 June 2001 | Full accounts made up to 31 March 1999 (13 pages) |
6 June 2001 | Full accounts made up to 31 March 2000 (13 pages) |
6 June 2001 | Full accounts made up to 31 March 2000 (13 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
11 December 2000 | Return made up to 17/11/00; full list of members (9 pages) |
11 December 2000 | Return made up to 17/11/00; full list of members (9 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
29 December 1999 | Return made up to 17/11/99; full list of members (8 pages) |
29 December 1999 | Return made up to 17/11/99; full list of members (8 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 November 1998 | Return made up to 17/11/98; full list of members (8 pages) |
27 November 1998 | Return made up to 17/11/98; full list of members (8 pages) |
9 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
9 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1998 | Return made up to 17/11/97; no change of members (6 pages) |
4 February 1998 | Return made up to 17/11/97; no change of members (6 pages) |
26 June 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 June 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 December 1996 | Return made up to 17/11/96; no change of members (6 pages) |
18 December 1996 | Return made up to 17/11/96; no change of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
20 December 1995 | Return made up to 17/11/95; full list of members (8 pages) |
20 December 1995 | Return made up to 17/11/95; full list of members (8 pages) |
31 January 1975 | Incorporation (15 pages) |
31 January 1975 | Incorporation (15 pages) |