Lairg
IV27 4HH
Scotland
Director Name | Mr Andrew Charles Travers Procter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2018(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 October 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Chapel Bridge Street Driffield East Yorkshire YO25 6DA |
Director Name | Mr Timothy Peter Wright |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2018(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 October 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Chapel Bridge Street Driffield East Yorkshire YO25 6DA |
Director Name | Mr Leslie James Drury |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Dell Broughton Brigg North Lincolnshire DN20 0WA |
Registered Address | The Chapel Bridge Street Driffield East Yorkshire YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Leslie James Drury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£147,773 |
Cash | £2,487 |
Current Liabilities | £151,000 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 July 2017 | Notification of Leslie James Drury as a person with significant control on 6 April 2016 (2 pages) |
---|---|
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
27 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 September 2015 | Company name changed biolite technologies LIMITED\certificate issued on 09/09/15
|
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
10 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Incorporation (22 pages) |