Roslin
Midlothian
EH25 9AA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Telephone | 08704441760 |
---|---|
Telephone region | Unknown |
Registered Address | 3m Buckley Innovation Centre Huddersfield HD1 3BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Derek Lindsay Mckenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,525 |
Cash | £25 |
Current Liabilities | £2,550 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
16 February 2023 | Change of details for Derek Lindsay Mckenzie as a person with significant control on 6 April 2016 (2 pages) |
---|---|
16 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
25 January 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
3 March 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
17 February 2022 | Register inspection address has been changed from 2 Prebend Street London N1 8PT England to 71 Rutherford Crescent Leighton Buzzard Bedfordshire LU7 3GE (1 page) |
9 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
1 April 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
14 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
15 February 2019 | Director's details changed for Derek Lindsay Mckenzie on 14 February 2019 (2 pages) |
15 February 2019 | Register inspection address has been changed from Studio 1 the Media Centre 7 Northumberland Street Huddersfield HD1 1RL to 2 Prebend Street London N1 8PT (1 page) |
14 February 2019 | Director's details changed for Derek Lindsay Mckenzie on 14 February 2019 (2 pages) |
14 February 2019 | Change of details for Derek Lindsay Mckenzie as a person with significant control on 14 February 2019 (2 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
11 April 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
8 May 2013 | Registered office address changed from Studio 1 the Media Centre 7 Northumberland Street Huddersfield HD1 1RL United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Studio 1 the Media Centre 7 Northumberland Street Huddersfield HD1 1RL United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Studio 1 the Media Centre 7 Northumberland Street Huddersfield HD1 1RL United Kingdom on 8 May 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
9 August 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
9 August 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Appointment of Derek Lindsay Mckenzie as a director (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Appointment of Derek Lindsay Mckenzie as a director (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
24 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
17 February 2010 | Incorporation (22 pages) |
17 February 2010 | Incorporation (22 pages) |