Troston
Bury St. Edmunds
IP31 1FA
Secretary Name | Tina Oakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(10 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 27 June 2023) |
Role | Company Director |
Correspondence Address | 7 Pear Tree Close Troston Bury St. Edmunds IP31 1FA |
Director Name | Mrs Tina Oakes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(9 years after company formation) |
Appointment Duration | 7 years, 12 months (closed 27 June 2023) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | Bcca Royal Bank Chambers Newtown St. Boswells Melrose TD6 0PN Scotland |
Director Name | Elizabeth Milne |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Provost Watt Drive Kincorth Aberdeen Aberdeenshire AB12 5BU Scotland |
Director Name | Aberdeen Composite Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 5 Rubislaw Terrace Aberdeen Grampian AB10 1XE Scotland |
Secretary Name | Aberdeen Composite Company (II) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 5 Rubislaw Terrace Aberdeen Grampian AB10 1XE Scotland |
Registered Address | Bcca Royal Bank Chambers Newtown St. Boswells Melrose TD6 0PN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £108,292 |
Cash | £125,578 |
Current Liabilities | £38,384 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 October 2020 | Registered office address changed from 10 the Courtyard Cults Aberdeen AB15 9SD Scotland to Bcca Royal Bank Chambers Newtown St. Boswells Melrose TD6 0PN on 2 October 2020 (1 page) |
---|---|
7 September 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 July 2019 | Change of details for Mr Michael Oakes as a person with significant control on 2 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
11 July 2019 | Director's details changed for Mrs Tina Oakes on 2 July 2019 (2 pages) |
11 July 2019 | Secretary's details changed for Tina Oakes on 2 July 2019 (1 page) |
11 July 2019 | Director's details changed for Mr Michael Oakes on 2 July 2019 (2 pages) |
11 July 2019 | Change of details for Mrs Tina Oakes as a person with significant control on 2 July 2019 (2 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 July 2017 | Registered office address changed from Hanmer Lodge Clochan Buckie Moray AB56 5HX to 10 the Courtyard Cults Aberdeen AB15 9SD on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Hanmer Lodge Clochan Buckie Moray AB56 5HX to 10 the Courtyard Cults Aberdeen AB15 9SD on 25 July 2017 (1 page) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 March 2016 | Appointment of Mrs Tina Oakes as a director on 1 July 2015 (2 pages) |
28 March 2016 | Appointment of Mrs Tina Oakes as a director on 1 July 2015 (2 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 August 2014 | Registered office address changed from 6 Drumdelgie Cottages, Cairnie Huntly Aberdeenshire AB54 4TH to Hanmer Lodge Clochan Buckie Moray AB56 5HX on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 6 Drumdelgie Cottages, Cairnie Huntly Aberdeenshire AB54 4TH to Hanmer Lodge Clochan Buckie Moray AB56 5HX on 29 August 2014 (1 page) |
28 August 2014 | Director's details changed for Michael Oakes on 25 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Tina Oakes on 25 August 2014 (1 page) |
28 August 2014 | Secretary's details changed for Tina Oakes on 25 August 2014 (1 page) |
28 August 2014 | Director's details changed for Michael Oakes on 25 August 2014 (2 pages) |
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Director's details changed for Michael Oakes on 1 January 2010 (2 pages) |
27 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Director's details changed for Michael Oakes on 1 January 2010 (2 pages) |
27 June 2010 | Director's details changed for Michael Oakes on 1 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 August 2007 | Withdrawal of application for striking off (1 page) |
28 August 2007 | Withdrawal of application for striking off (1 page) |
20 August 2007 | Application for striking-off (1 page) |
20 August 2007 | Application for striking-off (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 5 rubislaw terrace aberdeen grampian AB10 1XE (1 page) |
6 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
6 July 2007 | Location of register of members (1 page) |
6 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 5 rubislaw terrace aberdeen grampian AB10 1XE (1 page) |
6 July 2007 | Location of register of members (1 page) |
6 July 2007 | Location of debenture register (1 page) |
6 July 2007 | Location of debenture register (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | New secretary appointed (1 page) |
22 March 2007 | Company name changed safety onsite services LTD.\certificate issued on 22/03/07 (2 pages) |
22 March 2007 | Company name changed safety onsite services LTD.\certificate issued on 22/03/07 (2 pages) |
26 July 2006 | Company name changed aberdeen composite company (1393 ) LIMITED\certificate issued on 26/07/06 (3 pages) |
26 July 2006 | Company name changed aberdeen composite company (1393 ) LIMITED\certificate issued on 26/07/06 (3 pages) |
21 July 2006 | Director resigned (2 pages) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | Director resigned (2 pages) |
21 July 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
15 June 2006 | Incorporation (17 pages) |
15 June 2006 | Incorporation (17 pages) |