Stonehaven
Kincardineshire
AB39 2WD
Scotland
Secretary Name | Mrs Celeste Jayne Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Bernham Avenue Stonehaven Kincardineshire AB39 2WD Scotland |
Director Name | Mrs Celeste Duncan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(10 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Ambleside Close Bromborough Wirral Merseyside CH62 7JF Wales |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Secretary Name | Filetravel Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Registered Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Mrs Celeste Jayne Duncan 50.00% Ordinary |
---|---|
5 at £1 | Scott Alexander Duncan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,716 |
Cash | £51,654 |
Current Liabilities | £27,468 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (5 days from now) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
6 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
15 May 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 April 2017 | Appointment of Mrs Celeste Duncan as a director on 6 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
12 April 2017 | Appointment of Mrs Celeste Duncan as a director on 6 April 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Registered office address changed from 15 Langfield Grove Bromborough Wirral Merseyside CH62 6EG to 20 Ambleside Close Bromborough Wirral Merseyside CH62 7JF on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 15 Langfield Grove Bromborough Wirral Merseyside CH62 6EG to 20 Ambleside Close Bromborough Wirral Merseyside CH62 7JF on 23 June 2015 (1 page) |
28 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
5 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Secretary's details changed for Mrs Celeste Jayne Duncan on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Director's details changed for Scott Alexander Duncan on 7 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mrs Celeste Jayne Duncan on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Scott Alexander Duncan on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Scott Alexander Duncan on 7 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mrs Celeste Jayne Duncan on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Director's details changed for Scott Alexander Duncan on 21 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Scott Alexander Duncan on 21 March 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
31 March 2008 | Secretary's change of particulars / celeste walker / 31/03/2008 (1 page) |
31 March 2008 | Secretary's change of particulars / celeste walker / 31/03/2008 (1 page) |
5 July 2007 | Ad 06/04/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
5 July 2007 | Ad 06/04/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
21 March 2007 | Incorporation (12 pages) |
21 March 2007 | Incorporation (12 pages) |