Southend
Campbeltown
Argyll
PA28 6RF
Scotland
Director Name | Mrs Lynda May Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2000(same day as company formation) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Pennyseotach Farm Southend Campbeltown Argyll PA28 6RF Scotland |
Secretary Name | Mrs Lynda May Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2000(same day as company formation) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Pennyseotach Farm Southend Campbeltown Argyll PA28 6RF Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£140,242 |
Cash | £211 |
Current Liabilities | £163,619 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
19 March 2001 | Delivered on: 24 March 2001 Persons entitled: Yorkshire Bank 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. Outstanding |
---|
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 July 2020 | Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 30 July 2020 (1 page) |
27 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
20 December 2016 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 20 December 2016 (1 page) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2010 | Director's details changed for Mrs Lynda Smith on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Lynda Smith on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Terence Christopher Smith on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Terence Christopher Smith on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Terence Christopher Smith on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Lynda Smith on 6 January 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 March 2009 (8 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 March 2009 (8 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
3 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
24 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 19/12/06; full list of members
|
23 April 2007 | Return made up to 19/12/06; full list of members
|
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 February 2006 | Return made up to 19/12/05; full list of members
|
20 February 2006 | Return made up to 19/12/05; full list of members
|
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 February 2004 | Return made up to 19/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 19/12/03; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 January 2002 | Return made up to 19/12/01; full list of members
|
25 January 2002 | Return made up to 19/12/01; full list of members
|
9 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
9 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
24 March 2001 | Particulars of mortgage/charge (4 pages) |
24 March 2001 | Particulars of mortgage/charge (4 pages) |
2 February 2001 | Ad 19/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 February 2001 | Ad 19/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | Incorporation (17 pages) |
19 December 2000 | Incorporation (17 pages) |