126 Great Lime Road
West Moor
Tyne And Wear
NE12 6RU
Director Name | Mr Angus Stewart McLellan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 Sv Rutter Business Centre 126 Great Lime Road West Moor Tyne And Wear NE12 6RU |
Secretary Name | Julie McLellan |
---|---|
Status | Current |
Appointed | 20 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 5 Sv Rutter Business Centre 126 Great Lime Road West Moor Tyne And Wear NE12 6RU |
Registered Address | Suite 5 Sv Rutter Business Centre 126 Great Lime Road West Moor Tyne And Wear NE12 6RU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
50 at £1 | Angus Mclellan 50.00% Ordinary |
---|---|
50 at £1 | Julie Mclellan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,852 |
Cash | £30,264 |
Current Liabilities | £55,595 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
4 October 2012 | Delivered on: 18 October 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 |
---|
21 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
22 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
26 April 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
14 November 2019 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
5 December 2018 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
5 December 2018 | Director's details changed for Mr Angus Mclellan on 3 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Mrs Julie Mclellan on 3 December 2018 (2 pages) |
5 December 2018 | Change of details for Mr Angus Mclellan as a person with significant control on 3 December 2018 (2 pages) |
5 December 2018 | Change of details for Mrs Julie Mclellan as a person with significant control on 3 December 2018 (2 pages) |
17 October 2018 | Registered office address changed from 18 Queens Drive Whitley Bay Tyne and Wear NE26 2JU to Suite 5 Sv Rutter Business Centre 126 Great Lime Road West Moor Tyne and Wear NE12 6RU on 17 October 2018 (1 page) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
18 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2012 | Incorporation
|
20 August 2012 | Incorporation
|