Grantown-On-Spey
PH26 3TA
Scotland
Director Name | Mrs Nicola Isobel Henderson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2012(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Leiter Skye Of Curr Road Dulnain Bridge Grantown-On-Spey Morayshire PH26 3PA Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Graham Henderson 50.00% Ordinary |
---|---|
1 at £1 | Nicola Isobel Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£129,002 |
Cash | £22,100 |
Current Liabilities | £727,744 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
30 April 2012 | Delivered on: 2 May 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 November 2020 | Registered office address changed from 16 Gilesgate Hexham Northumberland NE46 3NJ England to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 20 November 2020 (1 page) |
---|---|
11 November 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
11 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
31 October 2019 | Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY to 16 Gilesgate Hexham Northumberland NE46 3NJ on 31 October 2019 (1 page) |
17 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
16 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
23 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
9 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 November 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Appointment of Mrs Nicola Isobel Henderson as a director (2 pages) |
29 June 2012 | Appointment of Mrs Nicola Isobel Henderson as a director (2 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
13 May 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
13 May 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
13 May 2010 | Appointment of Graham Henderson as a director (2 pages) |
13 May 2010 | Appointment of Graham Henderson as a director (2 pages) |
16 April 2010 | Incorporation (21 pages) |
16 April 2010 | Incorporation (21 pages) |
16 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |