Edinburgh
EH4 2HS
Scotland
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2017(10 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Brian Philip Peters |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Brangwyn Avenue Patcham Brighton East Sussex BN1 8XH |
Director Name | Mr Jason Brand |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 117-118 Western Road Hove BN3 1DB |
Secretary Name | Mr Jason Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bakery 35a Cuckfield Road Hurstpierpoint Hassocks West Sussex BN6 9RW |
Director Name | Mr John Patrick Bacon |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 St. Georges Road Brighton East Sussex BN2 1EA |
Director Name | Mr Frederick John Bacon |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amelia House Crescent Road Worthing BN11 1QR |
Website | www.brandvaughan.co.uk/ |
---|---|
Telephone | 01273 504441 |
Telephone region | Brighton |
Registered Address | Troy Mills Troy Road Horsforth Leeds LS18 5GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
100 at £1 | Cambridge Brand Vaughan Limited 98.04% Ordinary |
---|---|
1 at £1 | Cambridge Brand Vaughan Limited 0.98% Ordinary A |
1 at £1 | Cambridge Brand Vaughan Limited 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £147 |
Cash | £182,229 |
Current Liabilities | £240,655 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
25 January 2021 | Termination of appointment of Jason Brand as a director on 19 December 2020 (1 page) |
---|---|
11 November 2020 | Director's details changed for Mr Stuart Macpherson Pender on 10 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr Robert James Hamilton on 10 November 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
20 September 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
20 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
20 September 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
9 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
14 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages) |
14 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
14 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
10 September 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
6 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (35 pages) |
3 April 2018 | Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to 117-118 Western Road Hove BN3 1DB on 3 April 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 July 2017 | Appointment of Mr Stuart Macpherson Pender as a director on 29 March 2017 (2 pages) |
31 July 2017 | Termination of appointment of Frederick John Bacon as a director on 29 March 2017 (1 page) |
31 July 2017 | Termination of appointment of Frederick John Bacon as a director on 29 March 2017 (1 page) |
31 July 2017 | Appointment of Mr Robert James Hamilton as a director on 29 March 2017 (2 pages) |
31 July 2017 | Registered office address changed from 110 st Georges Road Brighton East Sussex BN2 1EA to Amelia House Crescent Road Worthing BN11 1QR on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from 110 st Georges Road Brighton East Sussex BN2 1EA to Amelia House Crescent Road Worthing BN11 1QR on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Robert James Hamilton as a director on 29 March 2017 (2 pages) |
31 July 2017 | Appointment of Mr Stuart Macpherson Pender as a director on 29 March 2017 (2 pages) |
17 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages) |
17 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages) |
26 April 2017 | Statement of company's objects (2 pages) |
26 April 2017 | Statement of company's objects (2 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 July 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
8 July 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for Mr Jason Brand on 10 October 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Jason Brand on 10 October 2015 (2 pages) |
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 May 2015 | Termination of appointment of Jason Brand as a secretary on 7 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Jason Brand as a secretary on 7 April 2015 (1 page) |
18 May 2015 | Termination of appointment of John Patrick Bacon as a director on 7 April 2015 (1 page) |
18 May 2015 | Appointment of Mr Frederick John Bacon as a director on 7 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of John Patrick Bacon as a director on 7 April 2015 (1 page) |
18 May 2015 | Termination of appointment of John Patrick Bacon as a director on 7 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Jason Brand as a secretary on 7 April 2015 (1 page) |
18 May 2015 | Appointment of Mr Frederick John Bacon as a director on 7 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Frederick John Bacon as a director on 7 April 2015 (2 pages) |
16 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Director's details changed for Mr John Patrick Bacon on 3 September 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr John Patrick Bacon on 3 September 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr John Patrick Bacon on 3 September 2012 (2 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
8 October 2010 | Termination of appointment of Brian Peters as a director (2 pages) |
8 October 2010 | Appointment of John Bacon as a director (3 pages) |
8 October 2010 | Appointment of John Bacon as a director (3 pages) |
8 October 2010 | Termination of appointment of Brian Peters as a director (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Brian Philip Peters on 24 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Brian Philip Peters on 24 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
14 April 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
2 December 2007 | Ad 24/10/06--------- £ si 100@1 (2 pages) |
2 December 2007 | Ad 24/10/06--------- £ si 100@1 (2 pages) |
16 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 2 goldstone street hove east sussex BN3 3RD (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 2 goldstone street hove east sussex BN3 3RD (1 page) |
24 October 2006 | Incorporation (17 pages) |
24 October 2006 | Incorporation (17 pages) |