Eyemouth
Berwickshire
TD14 5SL
Scotland
Director Name | Mrs Nicola Affleck |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbine Cottage Upper Burnmouth Eyemouth Berwickshire TD14 5SL Scotland |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ 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 | Over 300 other UK companies use this postal address |
50 at £1 | John Affleck 50.00% Ordinary |
---|---|
50 at £1 | Nicola Affleck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,750 |
Current Liabilities | £202,440 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 1 week from now) |
12 September 2018 | Delivered on: 17 September 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Vessel k/a soph ash jay 2 official number C20995. Outstanding |
---|---|
12 September 2018 | Delivered on: 17 September 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 64/64 shares in the vessel k/a soph ash jay 2 official number C20995. Outstanding |
2 May 2014 | Delivered on: 9 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 March 2014 | Delivered on: 25 March 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) share in mv soph-ash-jay LH60 official number C19275. Notification of addition to or amendment of charge. Outstanding |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
25 September 2018 | Satisfaction of charge 087244700001 in full (1 page) |
17 September 2018 | Registration of charge 087244700004, created on 12 September 2018 (45 pages) |
17 September 2018 | Registration of charge 087244700003, created on 12 September 2018 (11 pages) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
10 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
15 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
15 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Registration of charge 087244700002 (25 pages) |
9 May 2014 | Registration of charge 087244700002 (25 pages) |
25 March 2014 | Registration of charge 087244700001 (11 pages) |
25 March 2014 | Registration of charge 087244700001 (11 pages) |
21 October 2013 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
21 October 2013 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|