Scarborough
YO12 7BS
Director Name | Mr Michael John Singleton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Gladstone Lane Scarborough YO12 7BS |
Secretary Name | Mr Timothy Stuart Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Gladstone Lane Scarborough YO12 7BS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.scarborough360.co.uk/ |
---|---|
Telephone | 01723 866058 |
Telephone region | Scarborough |
Registered Address | 56 Gladstone Lane Scarborough YO12 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Central |
Built Up Area | Scarborough |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,102 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
27 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
---|---|
15 December 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
11 January 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
28 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
6 April 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
14 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
7 June 2017 | Director's details changed for Mr Timothy Stuart Marshall on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Michael John Singleton on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Timothy Stuart Marshall on 7 June 2017 (2 pages) |
7 June 2017 | Secretary's details changed for Mr Timothy Stuart Marshall on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Michael John Singleton on 7 June 2017 (2 pages) |
7 June 2017 | Secretary's details changed for Mr Timothy Stuart Marshall on 7 June 2017 (1 page) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 September 2016 | Registered office address changed from 1 Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HD to 56 Gladstone Lane Scarborough YO12 7BS on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 1 Betton Business Park Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HD to 56 Gladstone Lane Scarborough YO12 7BS on 30 September 2016 (1 page) |
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Registered office address changed from Betton Business Park Racecourse Road East Ayton, Scarborough North Yorkshire YO13 9HT on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Betton Business Park Racecourse Road East Ayton, Scarborough North Yorkshire YO13 9HT on 11 July 2012 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 July 2009 | Return made up to 14/06/09; full list of members (6 pages) |
3 July 2009 | Return made up to 14/06/09; full list of members (6 pages) |
2 July 2009 | Director and secretary's change of particulars / timothy marshall / 01/06/2009 (1 page) |
2 July 2009 | Location of debenture register (1 page) |
2 July 2009 | Location of debenture register (1 page) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Director and secretary's change of particulars / timothy marshall / 01/06/2009 (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (6 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
28 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 28 morley drive west ayton scarborough north yorkshire YO13 9LF (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 28 morley drive west ayton scarborough north yorkshire YO13 9LF (1 page) |
11 July 2006 | Return made up to 14/06/06; full list of members (4 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (5 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 August 2004 | Return made up to 14/06/04; full list of members (10 pages) |
20 August 2004 | Return made up to 14/06/04; full list of members (10 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 July 2003 | Return made up to 14/06/03; full list of members (9 pages) |
3 July 2003 | Return made up to 14/06/03; full list of members (9 pages) |
11 February 2003 | Ad 12/11/02--------- £ si 9@1=9 £ ic 1/10 (3 pages) |
11 February 2003 | Ad 12/11/02--------- £ si 9@1=9 £ ic 1/10 (3 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 31 corsham street london N1 6DR (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 31 corsham street london N1 6DR (1 page) |
14 June 2002 | Incorporation (19 pages) |
14 June 2002 | Incorporation (19 pages) |