Newcastle Upon Tyne
NE13 9AQ
Secretary Name | Mr Geoffrey Charles Peter Maclauchlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Spindlestone View Newcastle Upon Tyne NE13 9AQ |
Director Name | Mrs Anna Vladimirovna Maclauchlan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Spindlestone View Newcastle Upon Tyne NE13 9AQ |
Director Name | Ian Telford Maclauchlan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 July 2003) |
Role | Banker |
Correspondence Address | 19 Dene View South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1PU |
Registered Address | The Grainger Suite Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Geoffrey Charles Peter Maclauchlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,336 |
Cash | £1,409 |
Current Liabilities | £215,668 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
9 February 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
---|---|
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
1 February 2018 | Registered office address changed from 9 9 Spindlestone View Newcastle upon Tyne NE13 9AQ England to 9 Spindlestone View Newcastle upon Tyne NE13 9AQ on 1 February 2018 (1 page) |
31 January 2018 | Director's details changed for Mrs Anna Vladimirovna Maclauchlan on 31 January 2018 (2 pages) |
31 January 2018 | Secretary's details changed for Mr Geoffrey Charles Peter Maclauchlan on 31 January 2018 (1 page) |
31 January 2018 | Director's details changed for Mr Geoffrey Charles Peter Maclauchlan on 31 January 2018 (2 pages) |
27 November 2017 | Registered office address changed from 17 Dunmoor Close Newcastle upon Tyne NE3 4YR to 9 9 Spindlestone View Newcastle upon Tyne NE13 9AQ on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 17 Dunmoor Close Newcastle upon Tyne NE3 4YR to 9 9 Spindlestone View Newcastle upon Tyne NE13 9AQ on 27 November 2017 (1 page) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Mr Geoffrey Charles Peter Maclauchlan on 15 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Geoffrey Charles Peter Maclauchlan on 15 March 2013 (2 pages) |
24 March 2013 | Director's details changed for Mr Geoffrey Charles Peter Maclauchlan on 15 March 2013 (2 pages) |
24 March 2013 | Director's details changed for Mr Geoffrey Charles Peter Maclauchlan on 15 March 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
7 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Director's details changed for Anna Vladimirovna Maclauchlan on 30 November 2009 (2 pages) |
5 April 2010 | Director's details changed for Geoffrey Charles Peter Maclauchlan on 30 November 2009 (2 pages) |
5 April 2010 | Director's details changed for Anna Vladimirovna Maclauchlan on 30 November 2009 (2 pages) |
5 April 2010 | Director's details changed for Geoffrey Charles Peter Maclauchlan on 30 November 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
11 March 2009 | Director's change of particulars / anna maclauchlan / 05/10/2008 (1 page) |
11 March 2009 | Director's change of particulars / anna maclauchlan / 05/10/2008 (1 page) |
11 March 2009 | Director and secretary's change of particulars / geoffrey maclauchlan / 05/10/2008 (1 page) |
11 March 2009 | Director and secretary's change of particulars / geoffrey maclauchlan / 05/10/2008 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from 54 chollerford close gosforth newcastle upon tyne NE3 4RN (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 54 chollerford close gosforth newcastle upon tyne NE3 4RN (1 page) |
21 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
21 April 2008 | Director's change of particulars / anna maclauchlan / 01/10/2007 (1 page) |
21 April 2008 | Director's change of particulars / anna maclauchlan / 01/10/2007 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
27 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
27 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: unit H25 the avenues eleventh avenue north team valley, gateshead tyne & wear NE11 0NJ (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: unit H25 the avenues eleventh avenue north team valley, gateshead tyne & wear NE11 0NJ (1 page) |
21 March 2005 | Return made up to 11/03/05; full list of members
|
21 March 2005 | Return made up to 11/03/05; full list of members
|
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (1 page) |
16 May 2003 | New director appointed (1 page) |
25 March 2003 | Incorporation (17 pages) |
25 March 2003 | Incorporation (17 pages) |