Edinburgh
EH4 6JE
Scotland
Director Name | Mr Martin Frank Frost |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Palace Street Berwick-Upon-Tweed Northumberland TD15 1HN Scotland |
Director Name | Mr Edward George Frank Frost |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2022(9 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 January 2022) |
Role | Examiner |
Country of Residence | Scotland |
Correspondence Address | 25 Palace Street Berwick-Upon-Tweed Northumberland TD15 1HN Scotland |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2023) |
Role | Retired Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 39 Bar Street Scarborough North Yorkshire YO11 2HT |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Secretary Name | Eirlys Lloyd Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 October 2023) |
Correspondence Address | 25 Palace Street Berwick-Upon-Tweed Northumberland TD15 1HN Scotland |
Registered Address | 39 Bar Street Scarborough North Yorkshire YO11 2HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Martin Frank Baird Frost 80.00% Ordinary |
---|---|
1000 at £1 | David John Frank Frost 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,892 |
Cash | £6,095 |
Current Liabilities | £74,651 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
15 December 2023 | Appointment of Mr Scott Wallace Thompson as a director on 15 December 2023 (2 pages) |
---|---|
10 December 2023 | Termination of appointment of Michael John Robinson as a director on 10 December 2023 (1 page) |
20 October 2023 | Registered office address changed from 36, 36, Bar Street Scarborough North Yorkshire YO11 2HT England to 39 Bar Street Scarborough North Yorkshire YO11 2HT on 20 October 2023 (1 page) |
19 October 2023 | Termination of appointment of Eirlys Lloyd Company Services Ltd as a secretary on 19 October 2023 (1 page) |
19 October 2023 | Registered office address changed from 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN England to 36, 36, Bar Street Scarborough North Yorkshire YO11 2HT on 19 October 2023 (1 page) |
5 July 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
17 August 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
11 August 2022 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 August 2022 | Micro company accounts made up to 30 June 2019 (3 pages) |
18 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
17 June 2022 | Registered office address changed from 36 Bar Street Scarborough YO11 2HT England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 17 June 2022 (1 page) |
1 April 2022 | Registered office address changed from 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN England to 36 Bar Street Scarborough YO11 2HT on 1 April 2022 (1 page) |
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2022 | Termination of appointment of Edward George Frank Frost as a director on 24 January 2022 (1 page) |
18 March 2022 | Appointment of Mr Michael John Robinson as a director on 24 January 2022 (2 pages) |
26 January 2022 | Termination of appointment of Martin Frank Frost as a director on 24 January 2022 (1 page) |
26 January 2022 | Appointment of Mr Edward George Frank Frost as a director on 24 January 2022 (2 pages) |
3 November 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
6 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
28 March 2020 | Director's details changed for Mr Martin Frank Frost on 1 January 2020 (2 pages) |
2 September 2019 | Amended micro company accounts made up to 30 June 2016 (4 pages) |
2 September 2019 | Amended micro company accounts made up to 30 June 2017 (4 pages) |
19 August 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
21 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
6 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
6 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 November 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 October 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
29 October 2017 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 31 August 2017 (1 page) |
29 October 2017 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 31 August 2017 (1 page) |
29 October 2017 | Notification of Martin Frank Baird Frost as a person with significant control on 30 June 2016 (2 pages) |
29 October 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
29 October 2017 | Notification of Martin Frank Baird Frost as a person with significant control on 30 June 2016 (2 pages) |
27 October 2017 | Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 27 October 2017 (1 page) |
26 October 2017 | Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 30 August 2017 (2 pages) |
26 October 2017 | Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 30 August 2017 (2 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 30 May 2017 (1 page) |
9 September 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 July 2016 | Director's details changed for Mr. Martin Frank Frost on 11 August 2015 (2 pages) |
6 July 2016 | Director's details changed for Mr. Martin Frank Frost on 11 August 2015 (2 pages) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Mr. Martin Frank Frost on 11 August 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr. Martin Frank Frost on 11 August 2015 (2 pages) |
23 November 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
25 August 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 September 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
23 September 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
23 September 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
12 June 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2012 | Company name changed locklomond heritage LIMITED\certificate issued on 20/06/12
|
20 June 2012 | Company name changed locklomond heritage LIMITED\certificate issued on 20/06/12
|
8 June 2012 | Incorporation (21 pages) |
8 June 2012 | Incorporation (21 pages) |