Chapel Lane Longborough
Moreton-In-Marsh
Gloucestershire
GL56 0QR
Wales
Director Name | Mr Jonathan Cleeves Townsend-Rose |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1999(4 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxton West End St. Boswells Roxburghshire TD6 0RL Scotland |
Secretary Name | Mr Jonathan Cleeves Townsend-Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1999(4 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxton West End St. Boswells Roxburghshire TD6 0RL Scotland |
Director Name | Mr Andrew Roderick Riddell |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(25 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 205 Compass House Smugglers Way London SW18 1DQ |
Director Name | Alistair Carnegie Campbell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | Mr Julian Cecil Arthur Voge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hermitage Gardens Edinburgh Midlothian EH10 6BA Scotland |
Director Name | Mr Denzil Gough Onslow Skinner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Horizons Newtown St. Boswells Roxburghshire TD6 0SG Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | ltr.co.uk |
---|---|
Telephone | 01835 824642 |
Telephone region | St Boswells |
Registered Address | 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew Wyndham Loyd 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Cleeves Townsend-rose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,077 |
Cash | £91,119 |
Current Liabilities | £426,595 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
19 February 2004 | Delivered on: 2 March 2004 Persons entitled: Adam & Company PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
27 April 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
9 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
8 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
17 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2020 | Change of share class name or designation (2 pages) |
16 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
15 December 2020 | Resolutions
|
14 December 2020 | Memorandum and Articles of Association (19 pages) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
12 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
13 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
6 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 January 2017 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 October 2015 | Registered office address changed from Tweed Horizons Newtown St. Boswells Melrose Roxburghshire TD6 0SG United Kingdom to 47-49 the Square Kelso Roxburghshire TD5 7HW on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Tweed Horizons Newtown St. Boswells Melrose Roxburghshire TD6 0SG United Kingdom to 47-49 the Square Kelso Roxburghshire TD5 7HW on 12 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW to Tweed Horizons Newtown St. Boswells Melrose Roxburghshire TD6 0SG on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW to Tweed Horizons Newtown St. Boswells Melrose Roxburghshire TD6 0SG on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW to Tweed Horizons Newtown St. Boswells Melrose Roxburghshire TD6 0SG on 5 October 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 December 2014 | Director's details changed for Andrew Wyndham Loyd on 15 November 2014 (2 pages) |
15 December 2014 | Director's details changed for Andrew Wyndham Loyd on 15 November 2014 (2 pages) |
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 December 2013 | Director's details changed for Andrew Wyndham Loyd on 22 October 2013 (2 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Andrew Wyndham Loyd on 22 October 2013 (2 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Termination of appointment of Denzil Skinner as a director (2 pages) |
2 November 2012 | Termination of appointment of Denzil Skinner as a director (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Appointment of Mr Denzil Gough Onslow Skinner as a director (3 pages) |
30 August 2011 | Appointment of Mr Denzil Gough Onslow Skinner as a director (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 December 2009 | Director's details changed for Jonathan Cleeves Townsend-Rose on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Jonathan Cleeves Townsend-Rose on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
14 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
14 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
2 March 2004 | Partic of mort/charge * (6 pages) |
2 March 2004 | Partic of mort/charge * (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 December 2003 | Return made up to 02/12/03; full list of members
|
6 December 2003 | Return made up to 02/12/03; full list of members
|
19 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 January 2003 | Return made up to 02/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 02/12/02; full list of members (7 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 February 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
12 February 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
23 November 2001 | Return made up to 02/12/01; full list of members (6 pages) |
23 November 2001 | Return made up to 02/12/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
5 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 July 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
4 July 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
15 December 1999 | Return made up to 02/12/99; full list of members
|
15 December 1999 | Return made up to 02/12/99; full list of members
|
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
25 August 1999 | Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
25 August 1999 | Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
20 April 1999 | Memorandum and Articles of Association (20 pages) |
20 April 1999 | Memorandum and Articles of Association (20 pages) |
14 April 1999 | Company name changed ziplotechs LIMITED\certificate issued on 15/04/99 (4 pages) |
14 April 1999 | Company name changed ziplotechs LIMITED\certificate issued on 15/04/99 (4 pages) |
12 April 1999 | Memorandum and Articles of Association (11 pages) |
12 April 1999 | Memorandum and Articles of Association (11 pages) |
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
2 December 1998 | Incorporation (24 pages) |
2 December 1998 | Incorporation (24 pages) |