Melrose
TD6 9SR
Scotland
Secretary Name | Mr Robert Michael Brennan |
---|---|
Status | Closed |
Appointed | 10 February 2012(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | 5 Ormiston Grove Melrose TD6 9SR Scotland |
Director Name | Mr Robert Michael Brennan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 December 2019) |
Role | Airline Pilot |
Country of Residence | Scotland |
Correspondence Address | 5 Ormiston Grove Melrose TD6 9SR Scotland |
Director Name | Mr Robert Michael Brennan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Pilot |
Country of Residence | Scotland |
Correspondence Address | 25 Kirklands Innerleithen Borders EH44 6NA Scotland |
Secretary Name | Swift (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Correspondence Address | Swift House 6 Cumberland Close Darwen BB3 2TR |
Registered Address | Berwick Workspace Boarding School Yard 90 Marygate Berwick-Upon-Tweed Northumberland TD15 1BN 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 | 3 other UK companies use this postal address |
1 at £1 | Mr Robert Michael Brennan 50.00% Ordinary |
---|---|
1 at £1 | Mrs Julieann Brennan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,030 |
Cash | £1 |
Current Liabilities | £27,849 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2019 | Application to strike the company off the register (3 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 December 2018 | Registered office address changed from Stableland Farm Easton Longtown Carlisle Cumbria CA6 5RS to Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 5 December 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
6 March 2018 | Notification of Julieann Brennan as a person with significant control on 6 July 2016 (2 pages) |
6 March 2018 | Notification of Robert Michael Brennan as a person with significant control on 6 July 2016 (2 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 May 2016 | Director's details changed for Mr Robert Michael Brennan on 11 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr Robert Michael Brennan on 11 May 2016 (2 pages) |
12 May 2016 | Secretary's details changed for Mr Robert Michael Brennan on 11 May 2016 (1 page) |
12 May 2016 | Director's details changed for Mr Robert Michael Brennan on 11 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Robert Michael Brennan on 11 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mrs Julieann Brennan on 11 May 2016 (2 pages) |
12 May 2016 | Secretary's details changed for Mr Robert Michael Brennan on 11 May 2016 (1 page) |
12 May 2016 | Director's details changed for Mrs Julieann Brennan on 11 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mrs Julieann Brennan on 11 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mrs Julieann Brennan on 11 May 2016 (2 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
1 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
1 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Appointment of Mr Robert Michael Brennan as a director (2 pages) |
26 February 2013 | Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page) |
26 February 2013 | Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page) |
26 February 2013 | Appointment of Mr Robert Michael Brennan as a director (2 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
2 May 2012 | Termination of appointment of Robert Brennan as a director (1 page) |
2 May 2012 | Termination of appointment of Robert Brennan as a director (1 page) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Appointment of Mr Robert Michael Brennan as a secretary (2 pages) |
10 February 2012 | Appointment of Mr Robert Michael Brennan as a secretary (2 pages) |
9 February 2012 | Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 9 February 2012 (1 page) |
19 May 2011 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 19 May 2011 (1 page) |
7 March 2011 | Incorporation (24 pages) |
7 March 2011 | Incorporation (24 pages) |