Seahouses
Northumberland
NE68 7UQ
Director Name | Mr Toby Ian Charlton Douglas |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Farne View Court North Sunderland Northumberland NE68 7UP |
Director Name | Ailsa Nicholson Douglas |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfiled House 143 Main Street Seahouses Northumberland NE68 7TT |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Diamond Financial (Scotland) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 37 Commerical Bank Buildings Market Square Duns Berwickshire TD11 3AL Scotland |
Telephone | 01665 721500 |
---|---|
Telephone region | Alnwick |
Registered Address | 36 St. Aidans Seahouses NE68 7SS |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | North Sunderland |
Ward | Bamburgh |
Built Up Area | Seahouses |
Year | 2013 |
---|---|
Net Worth | -£38,479 |
Cash | £1,781 |
Current Liabilities | £88,507 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
3 July 2020 | Delivered on: 7 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
10 February 2005 | Delivered on: 12 February 2005 Satisfied on: 31 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property the lodge 146 main street seahouses northumberland. Fully Satisfied |
21 November 2023 | Change of details for Mr Andrew Charles Stanley Douglas as a person with significant control on 20 November 2023 (2 pages) |
---|---|
12 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
23 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
14 February 2023 | Registered office address changed from Unit 3 Farne View Court North Sunderland Northumberland NE68 7UP to 36 st. Aidans Seahouses NE68 7SS on 14 February 2023 (1 page) |
6 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
21 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
29 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
8 July 2021 | Director's details changed for Mr Toby Ian Charlton Douglas on 6 July 2021 (2 pages) |
8 July 2021 | Change of details for Mr Toby Ian Charlton Douglas as a person with significant control on 6 July 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 July 2020 | Registration of charge 046993870002, created on 3 July 2020 (60 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 23 March 2015 (1 page) |
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 23 March 2015 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Termination of appointment of Ailsa Nicholson Douglas as a director on 25 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Ailsa Nicholson Douglas as a director on 25 July 2014 (1 page) |
25 March 2014 | Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page) |
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page) |
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Toby Ian Charlton Douglas on 20 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Toby Ian Charlton Douglas on 20 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Ailsa Nicholson Douglas on 13 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Andrew Charles Stanley Douglas on 13 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Ailsa Nicholson Douglas on 13 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Andrew Charles Stanley Douglas on 13 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Toby Ian Charlton Douglas on 13 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Fox Fleming Ltd on 17 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Fox Fleming Ltd on 17 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Toby Ian Charlton Douglas on 13 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 June 2009 | Return made up to 17/03/09; full list of members (4 pages) |
2 June 2009 | Return made up to 17/03/09; full list of members (4 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from southfield house 143 main street north sutherland seahouses northumberland NE68 7TT (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from southfield house 143 main street north sutherland seahouses northumberland NE68 7TT (1 page) |
1 June 2009 | Director's change of particulars / toby douglas / 01/06/2009 (1 page) |
1 June 2009 | Director's change of particulars / toby douglas / 01/06/2009 (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 June 2008 | Return made up to 17/03/08; full list of members (4 pages) |
25 June 2008 | Return made up to 17/03/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
27 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
27 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Return made up to 17/03/06; full list of members (7 pages) |
9 June 2006 | Return made up to 17/03/06; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 June 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
7 June 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
7 June 2004 | Return made up to 17/03/04; full list of members (7 pages) |
7 June 2004 | Return made up to 17/03/04; full list of members (7 pages) |
2 May 2003 | Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page) |
2 May 2003 | Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page) |
14 April 2003 | Ad 17/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 April 2003 | Ad 17/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
17 March 2003 | Incorporation (18 pages) |
17 March 2003 | Incorporation (18 pages) |