Muthill
Crieff
Perthshire
PH5 2AE
Scotland
Director Name | Ashley James Mainwaring Holland |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 02 April 2019) |
Role | Opera Singer |
Country of Residence | Scotland |
Correspondence Address | 98 Willoughby Street Muthill Crieff Perthshire PH5 2AE Scotland |
Secretary Name | Ailsa Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | 98 Willoughby Street Muthill Crieff Perthshire PH5 2AE Scotland |
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Website | www.ashleyholland.com |
---|---|
Email address | [email protected] |
Telephone | 01764 681655 |
Telephone region | Crieff |
Registered Address | Unit 2 Ignite Magna Way Rotherham S60 1FD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
70 at £1 | Ashley James Mainwaring Holland 70.00% Ordinary |
---|---|
30 at £1 | Ailsa Holland 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,242 |
Cash | £17,025 |
Current Liabilities | £5,783 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
---|---|
6 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
21 July 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
4 July 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Unit 2 Ignite Magna Way Rotherham S60 1FD on 4 July 2016 (2 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 7 April 2015 Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 April 2015 Statement of capital on 2015-05-07
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 7 April 2014 Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 7 April 2014 Statement of capital on 2014-04-16
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 3 April 2011 (5 pages) |
12 April 2011 | Annual return made up to 3 April 2011 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Secretary's details changed for Ailsa Holland on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Ashley James Mainwaring Holland on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Ailsa Holland on 3 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Ailsa Holland on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Ailsa Holland on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Ashley James Mainwaring Holland on 3 August 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Secretary's details changed for Ailsa Holland on 27 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Ailsa Holland on 27 October 2009 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Director's details changed for Ashley James Mainwaring Holland on 29 October 2009 (2 pages) |
15 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 May 2008 | Return made up to 03/04/08; no change of members (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 April 2007 | Return made up to 03/04/07; full list of members (7 pages) |
12 October 2006 | Ad 16/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed;new director appointed (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
1 September 2006 | Company name changed bright melody LIMITED\certificate issued on 01/09/06 (2 pages) |
3 April 2006 | Incorporation (20 pages) |