Elie
Fife
KY9 1EX
Scotland
Director Name | Mr David Steve Burns |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Falcon Road Hartlepool Cleveland TS26 0SX |
Registered Address | C/O Azets Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Margaret Elizabeth A Wright 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Thomas Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,227 |
Cash | £1,089 |
Current Liabilities | £54,897 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
4 October 2023 | Director's details changed for Mr Nicholas Thomas Wright on 4 October 2023 (2 pages) |
---|---|
4 October 2023 | Notification of Margaret Elizabeth Anne Wright as a person with significant control on 6 April 2016 (2 pages) |
2 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
25 May 2021 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to C/O Azets Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 25 May 2021 (1 page) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 July 2017 | Change of details for Mr Nicholas Thomas Wright as a person with significant control on 22 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 July 2017 | Change of details for Mr Nicholas Thomas Wright as a person with significant control on 22 July 2017 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 24 March 2015 (1 page) |
14 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 August 2013 | Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB on 9 August 2013 (2 pages) |
9 August 2013 | Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB on 9 August 2013 (2 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 August 2013 | Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 9DH on 9 August 2013 (2 pages) |
9 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 9DH on 9 August 2013 (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (14 pages) |
13 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (14 pages) |
8 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (14 pages) |
8 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (14 pages) |
8 August 2011 | Director's details changed for The Right Reverend Dr Nicholas Thomas Wright on 22 June 2011 (3 pages) |
8 August 2011 | Director's details changed for The Right Reverend Dr Nicholas Thomas Wright on 22 June 2011 (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (14 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2009 | Director appointed nicholas thomas wright (2 pages) |
17 August 2009 | Director appointed nicholas thomas wright (2 pages) |
11 August 2009 | Appointment terminated director david burns (1 page) |
11 August 2009 | Ad 23/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 August 2009 | Ad 23/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
11 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
11 August 2009 | Appointment terminated director david burns (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 17-25 scarborough street hartlepool cleveland TS24 7DA (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 17-25 scarborough street hartlepool cleveland TS24 7DA (1 page) |
22 July 2009 | Incorporation (12 pages) |
22 July 2009 | Incorporation (12 pages) |