Fettercairn
Laurencekirk
Kincardineshire
AB30 1ET
Scotland
Secretary Name | Sally Helen Stott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Schoolhouse Castleton Fettercairn Laurencekirk Kincardineshire AB30 1ET Scotland |
Director Name | Miss Sally Helen Stott |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 December 2022) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Grant Anthony Lunn 50.00% Ordinary |
---|---|
1 at £1 | Sally Helen Stott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,831 |
Cash | £65,370 |
Current Liabilities | £22,298 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
21 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
21 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
8 May 2017 | Appointment of Miss Sally Helen Stott as a director on 6 April 2016 (2 pages) |
8 May 2017 | Appointment of Miss Sally Helen Stott as a director on 6 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Director's details changed for Grant Anthony Lunn on 1 July 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Sally Helen Stott on 1 July 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Sally Helen Stott on 1 July 2012 (2 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Grant Anthony Lunn on 1 July 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Sally Helen Stott on 1 July 2012 (2 pages) |
3 September 2012 | Director's details changed for Grant Anthony Lunn on 1 July 2012 (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Grant Anthony Lunn on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Grant Anthony Lunn on 19 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 September 2007 | Return made up to 19/08/07; full list of members (6 pages) |
17 September 2007 | Return made up to 19/08/07; full list of members (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Return made up to 19/08/06; full list of members
|
14 September 2006 | Return made up to 19/08/06; full list of members
|
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 August 2005 | Return made up to 19/08/05; full list of members
|
19 August 2005 | Return made up to 19/08/05; full list of members
|
23 November 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
23 November 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
19 August 2004 | Incorporation (16 pages) |
19 August 2004 | Incorporation (16 pages) |