Scarborough
YO12 4HA
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Graeme Doherty |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2009(same day as company formation) |
Role | Electrical Wholesaler |
Country of Residence | Scotland |
Correspondence Address | 11 Darluith Park Brookfield Johnstone Renfrewshire PA5 8DD Scotland |
Director Name | Mr Timothy Lliam Craig Jackson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2009(same day as company formation) |
Role | Electrical Wholesaler |
Country of Residence | England |
Correspondence Address | 10 Foresters Court Scarborough North Yorkshire YO12 6QE |
Director Name | Mr Edward McCluskey McVey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18-20 Barrys Lane Scarborough YO12 4HA |
Director Name | Mr Graeme Doherty |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18-20 Barrys Lane Scarborough YO12 4HA |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | vault2.secured-url.com |
---|
Registered Address | 18-20 Barrys Lane Scarborough YO12 4HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Falsgrave Park |
Built Up Area | Scarborough |
50 at £1 | Mr Timothy Lliam Craig Jackson 50.00% Ordinary A |
---|---|
25 at £1 | Mr Edward Mccluskey Mcvey 25.00% Ordinary |
25 at £1 | Mr Graeme Doherty 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348,423 |
Cash | £91,040 |
Current Liabilities | £511,434 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
26 March 2018 | Delivered on: 29 March 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
18 December 2009 | Delivered on: 24 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 January 2010 | Delivered on: 19 January 2010 Satisfied on: 12 November 2013 Persons entitled: Royal Bank of Scotland Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
14 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
31 March 2022 | Termination of appointment of Timothy Lliam Craig Jackson as a director on 1 March 2022 (1 page) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
15 June 2020 | Termination of appointment of Edward Mccluskey Mcvey as a director on 20 March 2020 (1 page) |
15 June 2020 | Termination of appointment of Graeme Doherty as a director on 20 March 2020 (1 page) |
11 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
4 December 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
20 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
20 June 2018 | Appointment of Mr Edward Mccluskey Mcvey as a director on 29 March 2018 (2 pages) |
20 June 2018 | Appointment of Mr Graeme Doherty as a director on 29 March 2018 (2 pages) |
7 June 2018 | Termination of appointment of Graeme Doherty as a director on 29 March 2018 (1 page) |
7 June 2018 | Termination of appointment of Edward Mccluskey Mcvey as a director on 29 March 2018 (1 page) |
7 June 2018 | Appointment of Mr Michael Stephen Pearson as a director on 29 March 2018 (2 pages) |
18 April 2018 | Notification of Avocet Scarborough Holdings Limited as a person with significant control on 29 March 2018 (4 pages) |
18 April 2018 | Cessation of Timothy Lliam Craig Jackson as a person with significant control on 29 March 2018 (3 pages) |
18 April 2018 | Cessation of Graeme Doherty as a person with significant control on 29 March 2018 (3 pages) |
18 April 2018 | Cessation of Edward Mccluskey Mcvey as a person with significant control on 29 March 2018 (3 pages) |
29 March 2018 | Registration of charge 070697220003, created on 26 March 2018 (9 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
10 November 2017 | Notification of Edward Mcvey as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Graeme Doherty as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Graeme Doherty as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Edward Mcvey as a person with significant control on 10 November 2017 (2 pages) |
1 November 2017 | Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA to 18-20 Barrys Lane Scarborough YO12 4HA on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA to 18-20 Barrys Lane Scarborough YO12 4HA on 1 November 2017 (1 page) |
1 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
1 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 October 2015 | Change of share class name or designation (2 pages) |
7 October 2015 | Change of share class name or designation (2 pages) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2014 (17 pages) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2014 (17 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
Statement of capital on 2015-10-01
|
2 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
Statement of capital on 2015-10-01
|
30 April 2014 | Registered office address changed from Unit 4 Stadium Works Barrys Lane Scarborough YO12 4HA on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from , Unit 4 Stadium Works, Barrys Lane, Scarborough, YO12 4HA on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from , Unit 4 Stadium Works, Barrys Lane, Scarborough, YO12 4HA on 30 April 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
12 November 2013 | Satisfaction of charge 2 in full (4 pages) |
12 November 2013 | Satisfaction of charge 2 in full (4 pages) |
20 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 July 2010 | Previous accounting period shortened from 30 November 2010 to 31 May 2010 (1 page) |
19 July 2010 | Previous accounting period shortened from 30 November 2010 to 31 May 2010 (1 page) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 8 November 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 8 November 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 8 November 2009
|
24 November 2009 | Appointment of Mr Timothy Lliam Craig Jackson as a director (2 pages) |
24 November 2009 | Appointment of Mr Graeme Doherty as a director (2 pages) |
24 November 2009 | Appointment of Mr Graeme Doherty as a director (2 pages) |
24 November 2009 | Appointment of Mr Edward Mccluskey Mcvey as a director (2 pages) |
24 November 2009 | Appointment of Mr Edward Mccluskey Mcvey as a director (2 pages) |
24 November 2009 | Appointment of Mr Timothy Lliam Craig Jackson as a director (2 pages) |
17 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 November 2009 | Incorporation (22 pages) |
8 November 2009 | Incorporation (22 pages) |