Scarborough
North Yorkshire
YO11 3TU
Secretary Name | Mr William Duncan Cowen |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2008(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Harcourt Place Scarborough North Yorkshire YO11 2EP |
Director Name | Mr Thomas Kenneth Welch |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 May 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The School House Whitwell On The Hill Yorkshire YO60 7JJ |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 August 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2007) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Jon William Struan Robertson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 2013) |
Role | Railwayman |
Correspondence Address | Flat 3 Greenhaven 16a West Pasture Pickering North Yorkshire YO18 8SZ |
Director Name | Philip James Maw |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 October 2022) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
7 September 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
---|---|
20 February 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
15 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
25 February 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
1 August 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
4 July 2018 | Director's details changed for Philip Peter Johnson on 3 July 2018 (2 pages) |
4 July 2018 | Director's details changed for Philip James Maw on 3 July 2018 (2 pages) |
1 March 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
7 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
5 July 2017 | Secretary's details changed for Mr William Duncan Cowen on 30 June 2017 (1 page) |
5 July 2017 | Secretary's details changed for Mr William Duncan Cowen on 30 June 2017 (1 page) |
30 March 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 March 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
27 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
10 April 2013 | Termination of appointment of Jon Robertson as a director (1 page) |
10 April 2013 | Termination of appointment of Jon Robertson as a director (1 page) |
27 March 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
21 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
21 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
6 April 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
14 August 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
12 August 2008 | Return made up to 03/07/08; full list of members (6 pages) |
12 August 2008 | Return made up to 03/07/08; full list of members (6 pages) |
11 August 2008 | Appointment terminated secretary jennifer dixon (1 page) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Appointment terminated secretary jennifer dixon (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Secretary appointed mr william duncan cowen (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Secretary appointed mr william duncan cowen (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
11 August 2008 | Location of debenture register (1 page) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Return made up to 03/07/07; full list of members (4 pages) |
11 July 2007 | Return made up to 03/07/07; full list of members (4 pages) |
11 July 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: the school house whitwell on the hill york YO60 7JJ (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: the school house whitwell on the hill york YO60 7JJ (1 page) |
28 April 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Ad 01/08/06--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
21 August 2006 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
21 August 2006 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Ad 01/08/06--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
3 July 2006 | Incorporation (11 pages) |
3 July 2006 | Incorporation (11 pages) |