Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2DY
Director Name | Mrs Karen Ann Johnstone |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2018(17 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 02 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Graeme Leonard Johnstone |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Boston Drive Marton Middlesbrough TS7 8LZ |
Secretary Name | Gareth John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Silverton Road Guisborough TS14 7NE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
700 at £1 | Graeme Leonard Johnstone 70.00% Ordinary |
---|---|
300 at £1 | Evelyn Johnstone 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,989 |
Cash | £127,012 |
Current Liabilities | £2,906 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
4 January 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
---|---|
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 February 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
11 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
28 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
5 January 2010 | Director's details changed for Graeme Leonard Johnstone on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
16 May 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
6 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
18 July 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
8 February 2008 | Return made up to 13/12/07; no change of members (6 pages) |
14 May 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
10 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
27 September 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
11 January 2006 | Return made up to 13/12/05; full list of members
|
2 September 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
26 January 2005 | Return made up to 13/12/04; no change of members (6 pages) |
2 September 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
13 January 2004 | Return made up to 13/12/03; no change of members (6 pages) |
7 August 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
22 January 2003 | Return made up to 13/12/02; full list of members
|
9 September 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
21 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
16 October 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
14 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Incorporation (15 pages) |