Grammar School Lane
West Kirby
CH48 8BU
Wales
Director Name | Mr Michael Ian Leslie Scott |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grange Wood Grammar School Lane West Kirby CH48 8BU Wales |
Secretary Name | Margaret Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Grange Wood Grammar School Lane West Kirby CH48 8BU Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 0151 6251089 |
---|---|
Telephone region | Liverpool |
Registered Address | 1 Grange Wood Grammar School Lane West Kirby Wirral CH48 8BU Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
1 at £1 | Margaret Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,615 |
Cash | £20,749 |
Current Liabilities | £2,134 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 June 2022 (11 months ago) |
---|---|
Next Return Due | 11 July 2023 (1 month, 1 week from now) |
5 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Micro company accounts made up to 30 June 2020 (8 pages) |
27 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
29 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Margaret Scott as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Margaret Scott as a person with significant control on 26 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Margaret Scott as a person with significant control on 26 June 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Mr Michael Ian Leslie Scott on 15 June 2014 (2 pages) |
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Mr Michael Ian Leslie Scott on 15 June 2014 (2 pages) |
28 February 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
28 February 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
21 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
27 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
27 June 2010 | Director's details changed for Margaret Scott on 31 December 2009 (2 pages) |
27 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
27 June 2010 | Director's details changed for Margaret Scott on 31 December 2009 (2 pages) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
26 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
26 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
2 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
27 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
27 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Location of register of members (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 1 grange wood grammar school lane west kirby CH48 8BU (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 1 grange wood grammar school lane west kirby CH48 8BU (1 page) |
6 August 2004 | Return made up to 27/06/04; full list of members
|
6 August 2004 | Return made up to 27/06/04; full list of members
|
17 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
17 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
21 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
27 June 2002 | Incorporation (9 pages) |
27 June 2002 | Incorporation (9 pages) |