Symington
Biggar
South Lanarkshire
ML12 6FT
Scotland
Secretary Name | Heather Edmonds |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2004(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 29 Biggar Road Symington Biggar South Lanarkshire ML12 6FT Scotland |
Director Name | Keith Charles East |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 1991) |
Role | Accountant |
Correspondence Address | London & Manchester House Park Green Macclesfield Cheshire SK11 7NG |
Secretary Name | Mrs Margaret East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 1991) |
Role | Secretary |
Correspondence Address | London & Manchester House Park Green Macclesfield Cheshire SK11 7NG |
Secretary Name | Nicola Samantha Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 August 2001) |
Role | Secretary |
Correspondence Address | 100 Bonnyrigg Road Eskbank Midlothian EH22 3HZ Scotland |
Secretary Name | Mr Christopher Edward Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 39 Hillsden Road Whitley Bay Tyne & Wear NE25 9XF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Neil Jampson Alderson Edmonds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500,311 |
Current Liabilities | £40,104 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
9 October 2017 | Change of details for Neil Jampson Alderson Edmonds as a person with significant control on 9 October 2017 (2 pages) |
---|---|
9 October 2017 | Director's details changed for Neil Jampson Alderson Edmonds on 9 October 2017 (2 pages) |
9 October 2017 | Secretary's details changed for Heather Edmonds on 9 October 2017 (1 page) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
23 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 June 2010 | Director's details changed for Neil Jampson Alderson Edmonds on 4 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Neil Jampson Alderson Edmonds on 4 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
1 August 2007 | Return made up to 04/06/07; full list of members (2 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
16 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 August 2004 | Return made up to 04/06/04; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
23 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
20 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
7 March 2002 | Return made up to 04/06/01; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
27 September 2001 | Secretary resigned (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
3 August 2000 | Return made up to 04/06/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
16 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
10 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
7 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
4 July 1997 | Return made up to 04/06/97; no change of members
|
12 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
29 June 1995 | Return made up to 04/06/95; full list of members (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: london & manchester house park green macclesfield cheshire. SK11 7NG (1 page) |
4 June 1991 | Incorporation (13 pages) |