The Old Public Library
Newcastle Upon Tyne
NE6 2AR
Director Name | Mr Ian Stuart Finlay |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(5 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Brinkburn Street Suite B The Old Public Library Newcastle Upon Tyne NE6 2AR |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Alistair William McLean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 207-208 Maling Exchange Hoults Yard Walker Byker Newcastle Newcastle Upon Tyne NE6 1AB |
Director Name | Kate McLean |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 207-208 Maling Exchange Hoults Yard Walker Byker Newcastle Newcastle Upon Tyne NE6 1AB |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2018(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | 168 Brinkburn Street Suite B The Old Public Library Newcastle Upon Tyne NE6 2AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
17 November 2020 | Delivered on: 19 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
27 October 2023 | Registered office address changed from Studio 207-208 Maling Exchange Hoults Yard Walker Road Byker Newcastle Newcastle upon Tyne NE6 1AB to 168 Brinkburn Street Suite B, 168 Brinkburn Street the Old Public Library Newcastle NE6 2AR on 27 October 2023 (1 page) |
---|---|
4 September 2023 | Cessation of Kate Mclean as a person with significant control on 30 August 2023 (1 page) |
4 September 2023 | Notification of The Artisan Travel Holding Limited as a person with significant control on 30 August 2023 (2 pages) |
4 September 2023 | Termination of appointment of Alistair William Mclean as a director on 30 August 2023 (1 page) |
4 September 2023 | Termination of appointment of Kate Mclean as a director on 30 August 2023 (1 page) |
4 September 2023 | Appointment of Mr Ian Stuart Finlay as a director on 30 August 2023 (2 pages) |
4 September 2023 | Cessation of Alistair William Mclean as a person with significant control on 30 August 2023 (1 page) |
25 August 2023 | Satisfaction of charge 112962340001 in full (1 page) |
30 May 2023 | Group of companies' accounts made up to 31 August 2022 (25 pages) |
28 April 2023 | Second filing of Confirmation Statement dated 10 January 2023 (3 pages) |
10 January 2023 | Confirmation statement made on 6 January 2023 with updates
|
25 July 2022 | Second filing of a statement of capital following an allotment of shares on 22 December 2020
|
22 July 2022 | Director's details changed for Mr Alistair William Mclean on 21 July 2022 (2 pages) |
21 July 2022 | Change of details for Alistair Mclean as a person with significant control on 12 July 2022 (2 pages) |
27 January 2022 | Appointment of Mrs Amy Victoria Hope as a director on 14 January 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
15 September 2021 | Registered office address changed from Suite 2 Netherton Park Stannington Morpeth Northumberland NE61 6EF United Kingdom to Studio 207-208 Maling Exchange Hoults Yard Walker Road Byker Newcastle Newcastle upon Tyne NE6 1AB on 15 September 2021 (2 pages) |
12 June 2021 | Total exemption full accounts made up to 31 August 2020 (15 pages) |
12 January 2021 | Change of details for Alistair Mclean as a person with significant control on 22 December 2020 (2 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with updates (5 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 22 December 2020
|
19 November 2020 | Registration of charge 112962340001, created on 17 November 2020 (20 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
29 March 2019 | Resolutions
|
5 February 2019 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Suite 2 Netherton Park Stannington Morpeth Northumberland NE61 6EF on 5 February 2019 (1 page) |
4 February 2019 | Director's details changed for Mr Alistair William Mclean on 4 February 2019 (2 pages) |
26 November 2018 | Current accounting period extended from 30 April 2019 to 31 August 2019 (1 page) |
11 July 2018 | Resolutions
|
4 July 2018 | Change of details for Alistair Mclean as a person with significant control on 26 June 2018 (2 pages) |
4 July 2018 | Notification of Kate Mclean as a person with significant control on 26 June 2018 (2 pages) |
4 July 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
19 June 2018 | Notification of Alistair Mclean as a person with significant control on 19 June 2018 (2 pages) |
19 June 2018 | Appointment of Kate Mclean as a director on 19 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Andrew John Davison as a director on 19 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Muckle Secretary Limited as a secretary on 19 June 2018 (1 page) |
19 June 2018 | Appointment of Alistair Mclean as a director on 19 June 2018 (2 pages) |
19 June 2018 | Cessation of Muckle Director Limited as a person with significant control on 19 June 2018 (1 page) |
6 April 2018 | Incorporation
Statement of capital on 2018-04-06
|