Strathaven
Lanarkshire
ML10 6FH
Scotland
Director Name | Mrs Lorna Christine Clarkson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Fortrose Gardens Strathaven Lanarkshire ML10 6FH Scotland |
Secretary Name | Mr Christopher Charles Clarkson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Fortrose Gardens Strathaven Lanarkshire ML10 6FH Scotland |
Director Name | Claire Brown |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Liss Drive Fleet Hampshire GU51 1DJ |
Director Name | Mr Christopher Richard Brown |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Liss Drive Fleet Hampshire GU51 1DJ |
Website | www.debtwatchdog.com/ |
---|
Registered Address | 14 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
500 at £1 | George Currie 50.00% Ordinary |
---|---|
250 at £1 | Christopher Clarkson 25.00% Ordinary |
250 at £1 | Lorna Clarkson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,654 |
Cash | £3,659 |
Current Liabilities | £116,320 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2017 | Application to strike the company off the register (3 pages) |
6 December 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
12 October 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
17 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 October 2014 | Registered office address changed from Brook House 1a-1B Brook House Upper Street Fleet Hampshire GU51 3PE to 14 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from Brook House 1a-1B Brook House Upper Street Fleet Hampshire GU51 3PE to 14 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 29 October 2014 (1 page) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
14 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages) |
14 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages) |
14 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 December 2012 | Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
4 December 2012 | Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 November 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
8 November 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders
|
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders
|
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders
|
15 May 2012 | Termination of appointment of Claire Brown as a director (1 page) |
15 May 2012 | Termination of appointment of Claire Brown as a director (1 page) |
15 May 2012 | Termination of appointment of Christopher Brown as a director (1 page) |
15 May 2012 | Termination of appointment of Claire Brown as a director (1 page) |
15 May 2012 | Termination of appointment of Claire Brown as a director (1 page) |
15 May 2012 | Termination of appointment of Christopher Brown as a director (1 page) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
3 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 18 May 2010 (1 page) |
19 October 2009 | Director's details changed for Claire Brown on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Christopher Richard Brown on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Lorna Clarkson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Lorna Clarkson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Christopher Charles Clarkson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Claire Brown on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Christopher Richard Brown on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Christopher Charles Clarkson on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Mr Christopher Charles Clarkson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Claire Brown on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Christopher Richard Brown on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Lorna Clarkson on 1 October 2009 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
25 July 2008 | Director's change of particulars / christopher brown / 17/07/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / christopher clarkson / 30/06/2008 (1 page) |
25 July 2008 | Director's change of particulars / christopher brown / 17/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / lorna clarkson / 30/06/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / christopher clarkson / 30/06/2008 (1 page) |
25 July 2008 | Director's change of particulars / claire brown / 17/07/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / christopher clarkson / 30/06/2008 (1 page) |
25 July 2008 | Director's change of particulars / claire brown / 17/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / lorna clarkson / 30/06/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / christopher clarkson / 30/06/2008 (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from broadwater barn, part lane riseley reading RG7 1RU (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from broadwater barn, part lane riseley reading RG7 1RU (1 page) |
15 February 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
15 February 2008 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
15 February 2008 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
15 February 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
29 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
4 October 2006 | Incorporation (19 pages) |
4 October 2006 | Incorporation (19 pages) |