North Berwick
EH39 4AE
Scotland
Secretary Name | Mr Michael Edward Maughan |
---|---|
Status | Current |
Appointed | 09 October 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 23 Muirfield Whitley Bay Tyne & Wear NE25 9HY |
Director Name | Mr Richard Jonathan Dodds |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Shipwright/Mariner |
Country of Residence | England |
Correspondence Address | Green Rigg 2a Chase Road Upper Welland Malvern WR14 4JY |
Director Name | Rowland Edward Maughan |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | 15 Beaumont Drive Whitley Bay Tyne & Wear NE25 9UT |
Secretary Name | Mr Michael Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Millview Drive Tynemouth North Shields Tyne & Wear NE30 2QJ |
Director Name | Gladys Brewis |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 January 2008) |
Role | Retd |
Correspondence Address | 27 Brierdene Road Whitley Bay Tyne & Wear NE26 4NP |
Director Name | John Braitwaite Maughan |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 March 2000) |
Role | Retired |
Correspondence Address | 5 Four Winds Place Ontario Dundas L9H 3YI |
Director Name | Pauline Tait |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 22 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maddison Gardens Seghill Cramlington Northumberland NE23 7SX |
Director Name | Mary Casey |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 25 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Green Rigg Chase Road Upper Welland Malvern Worcestershire WR14 4JY |
Director Name | Mr Malcolm Gordon Brewis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(21 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 12 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Stanningley Road Leeds LS12 3NW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 23 Muirfield Whitley Bay Tyne & Wear NE25 9HY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton North |
Built Up Area | Tyneside |
1 at £1 | Fiona Patricia Maughan 5.00% Ordinary |
---|---|
1 at £1 | John Rowland Maughan 5.00% Ordinary |
1 at £1 | Peter Christopher Maughan 5.00% Ordinary |
1 at £1 | Richard Charles Maughan 5.00% Ordinary |
4 at £1 | Mary Casey 20.00% Ordinary |
4 at £1 | Rowland Edward Maughan 20.00% Ordinary |
2 at £1 | Ann Holloway 10.00% Ordinary |
2 at £1 | Malcolm Gordon Brewis 10.00% Ordinary |
2 at £1 | Nigal Allan Brewis 10.00% Ordinary |
2 at £1 | Pamela Couley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,819 |
Cash | £47,906 |
Current Liabilities | £353,087 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
14 February 2023 | Confirmation statement made on 14 February 2023 with updates (5 pages) |
---|---|
11 January 2023 | Total exemption full accounts made up to 31 October 2022 (4 pages) |
7 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 31 October 2021 (4 pages) |
2 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
26 November 2019 | Appointment of Mr Richard Jonathan Dodds as a director on 25 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Mary Casey as a director on 25 November 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
10 October 2019 | Termination of appointment of Malcolm Gordon Brewis as a director on 12 July 2019 (1 page) |
15 July 2019 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
9 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
5 November 2018 | Notification of a person with significant control statement (2 pages) |
25 October 2018 | Termination of appointment of Michael Atkinson as a secretary on 9 October 2018 (1 page) |
25 October 2018 | Appointment of Mr Peter Christopher Maughan as a director on 9 October 2018 (2 pages) |
25 October 2018 | Cessation of Michael Atkinson as a person with significant control on 9 October 2018 (1 page) |
25 October 2018 | Appointment of Mr Malcolm Gordon Brewis as a director on 9 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Michael Edward Maughan as a secretary on 9 October 2018 (2 pages) |
24 October 2018 | Registered office address changed from 89 Millview Drive Tynemouth North Shields Tyne & Wear NE30 2QJ to 23 Muirfield Whitley Bay Tyne & Wear NE25 9HY on 24 October 2018 (1 page) |
2 February 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (2 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Termination of appointment of Rowland Edward Maughan as a director on 13 April 2016 (1 page) |
7 November 2016 | Termination of appointment of Rowland Edward Maughan as a director on 13 April 2016 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Termination of appointment of Pauline Tait as a director (1 page) |
5 November 2012 | Termination of appointment of Pauline Tait as a director (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 December 2009 | Director's details changed for Pauline Tait on 30 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mary Casey on 30 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Director's details changed for Mary Casey on 30 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Pauline Tait on 30 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 January 2009 | Return made up to 31/10/08; full list of members (8 pages) |
16 January 2009 | Return made up to 31/10/08; full list of members (8 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 February 2008 | Director resigned (1 page) |
6 November 2007 | Return made up to 31/10/07; full list of members (9 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (9 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
11 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
11 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 January 2006 | Return made up to 31/10/05; full list of members (9 pages) |
25 January 2006 | Return made up to 31/10/05; full list of members (9 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
29 December 2003 | Return made up to 31/10/03; full list of members (9 pages) |
29 December 2003 | Return made up to 31/10/03; full list of members (9 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
31 January 2003 | Return made up to 31/10/02; full list of members (9 pages) |
31 January 2003 | Return made up to 31/10/02; full list of members (9 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
6 February 2002 | Return made up to 31/10/01; full list of members (8 pages) |
6 February 2002 | Return made up to 31/10/01; full list of members (8 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members
|
20 November 2000 | Return made up to 31/10/00; full list of members
|
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
28 March 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
26 February 1999 | Return made up to 31/10/98; full list of members (6 pages) |
26 February 1999 | Return made up to 31/10/98; full list of members (6 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
14 October 1998 | Return made up to 31/10/97; full list of members
|
14 October 1998 | Return made up to 31/10/97; full list of members
|
19 May 1998 | Strike-off action suspended (1 page) |
19 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1998 | Strike-off action suspended (1 page) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
31 October 1996 | Incorporation (14 pages) |
31 October 1996 | Incorporation (14 pages) |