Dunbar
East Lothian
EH42 1QW
Scotland
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Mr Robert Andrew Schofield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Oldham Road Grasscroft Oldham Lancashire OL4 4HD |
Registered Address | 8 Linnet Court Cawledge View Business Park Hawfield Drive Alnwick Northumberland NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
1 at £1 | Broxmouth Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,600 |
Cash | £6,909 |
Current Liabilities | £20,962 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
14 July 2021 | Delivered on: 22 July 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: All and any freehold property, leasehold property, plant, machinery and other equipment of the company from time to time, as more fully described in the instrument (although no specific land, ship, aircraft or intellectual property registered (or required to be registered) in the UK is detailed in the instrument as being subject to a fixed charge or fixed security under the instrument). Outstanding |
---|---|
1 August 2017 | Delivered on: 8 August 2017 Persons entitled: A Shade Greener Limited Classification: A registered charge Outstanding |
30 October 2023 | Confirmation statement made on 6 September 2023 with updates (4 pages) |
---|---|
5 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
16 September 2022 | Confirmation statement made on 6 September 2022 with no updates (2 pages) |
15 August 2022 | Registered office address changed from 19 Fenkle Street Alnwick NE66 1HW United Kingdom to 8 Linnet Court Cawledge View Business Park Hawfield Drive Alnwick Northumberland NE66 2GD on 15 August 2022 (2 pages) |
18 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
22 July 2021 | Registration of charge 081548150002, created on 14 July 2021 (82 pages) |
9 March 2021 | Registered office address changed from 8 Oaklands Road Grasscroft Oldham OL4 4EQ England to 19 Fenkle Street Alnwick NE66 1HW on 9 March 2021 (1 page) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
2 November 2019 | Satisfaction of charge 081548150001 in full (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
27 December 2018 | Registered office address changed from Oaklands Oldham Road Grasscroft Oldham OL4 4HN to 8 Oaklands Road Grasscroft Oldham OL4 4EQ on 27 December 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
6 December 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
6 December 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
25 October 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
8 August 2017 | Registration of charge 081548150001, created on 1 August 2017 (10 pages) |
8 August 2017 | Registration of charge 081548150001, created on 1 August 2017 (10 pages) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
11 January 2017 | Termination of appointment of Robert Andrew Schofield as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Robert Andrew Schofield as a director on 31 December 2016 (1 page) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Mr Robert Andrew Schofield on 29 July 2014 (2 pages) |
23 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Mr Robert Andrew Schofield on 29 July 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Simon Paul Flame on 29 July 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Simon Paul Flame on 29 July 2014 (2 pages) |
18 June 2014 | Registered office address changed from Bowgreave Ball Grove Uppermill Oldham OL3 6JG England on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Bowgreave Ball Grove Uppermill Oldham OL3 6JG England on 18 June 2014 (1 page) |
24 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
24 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
29 July 2013 | Registered office address changed from Uppermill Saddleworth Oldham Lancs OL3 6JG United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Registered office address changed from Uppermill Saddleworth Oldham Lancs OL3 6JG United Kingdom on 29 July 2013 (1 page) |
18 December 2012 | Change of name notice (2 pages) |
18 December 2012 | Change of name notice (2 pages) |
5 October 2012 | Appointment of Simon Paul Flame as a director (3 pages) |
5 October 2012 | Appointment of Simon Paul Flame as a director (3 pages) |
16 August 2012 | Appointment of Robert Andrew Schofield as a director (3 pages) |
16 August 2012 | Appointment of Robert Andrew Schofield as a director (3 pages) |
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|
24 July 2012 | Termination of appointment of John Carter as a director (1 page) |
24 July 2012 | Termination of appointment of John Carter as a director (1 page) |
24 July 2012 | Incorporation
|