Clovenfords
Galashiels
Selkirkshire
TD1 3LY
Scotland
Secretary Name | Mrs Amelia Judith Brooke |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 21 July 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | Clovenfords Lodge Caddonfoot Road Clovenfords Galashiels Selkirkshire TD1 3LY Scotland |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | mototronics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 747620840 |
Telephone region | Mobile |
Registered Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Philip Andrew Brooke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,614 |
Cash | £74,721 |
Current Liabilities | £21,861 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (4 days from now) |
21 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
22 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
6 April 2020 | Secretary's details changed for Mrs Amelia Judith Brooke on 6 April 2020 (1 page) |
29 January 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
24 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
4 May 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
25 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
9 April 2018 | Change of details for Mr. Philip Andrew Brooke as a person with significant control on 27 June 2017 (2 pages) |
9 April 2018 | Notification of Amelia Judith Brooke as a person with significant control on 27 June 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 August 2016 | Secretary's details changed for Mrs Amelia Judith Brooke on 5 August 2016 (1 page) |
5 August 2016 | Director's details changed for Mr Philip Andrew Brooke on 5 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Philip Andrew Brooke on 5 August 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mrs Amelia Judith Brooke on 5 August 2016 (1 page) |
5 August 2016 | Director's details changed for Mr Philip Andrew Brooke on 5 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Philip Andrew Brooke on 5 August 2016 (2 pages) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 October 2013 | Secretary's details changed for Mrs Amelia Judith Brooke on 30 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Philip Andrew Brooke on 30 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Philip Andrew Brooke on 30 October 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Mrs Amelia Judith Brooke on 30 October 2013 (2 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Secretary's details changed for Mrs Amelia Judith Dickson on 11 April 2013 (1 page) |
11 April 2013 | Secretary's details changed for Mrs Amelia Judith Dickson on 11 April 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Secretary's details changed for Amelia Judith Dickson on 21 July 2010 (1 page) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Secretary's details changed for Amelia Judith Dickson on 21 July 2010 (1 page) |
26 July 2010 | Director's details changed for Philip Andrew Brooke on 21 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Philip Andrew Brooke on 21 July 2010 (2 pages) |
21 August 2009 | Director appointed philip andrew brooke (2 pages) |
21 August 2009 | Secretary appointed amelia judith dickson (2 pages) |
21 August 2009 | Secretary appointed amelia judith dickson (2 pages) |
21 August 2009 | Director appointed philip andrew brooke (2 pages) |
18 August 2009 | Ad 21/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 August 2009 | Ad 21/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 July 2009 | Appointment terminated director barbara kahan (1 page) |
23 July 2009 | Appointment terminated director barbara kahan (1 page) |
21 July 2009 | Incorporation (12 pages) |
21 July 2009 | Incorporation (12 pages) |