L'Art Du Vin Limited
- Active
- Incorporated on 26 Jul 2007
Reg Address: 18 Taxi Way, Dalgety Bay KY11 9JT, United Kingdom
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in L'Art Du Vin Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Valerie Macdonald | Secretary | 16 Jun 2023 | - | Active |
2 | Valerie Macdonald | Director | 14 Jun 2023 | British | Active |
3 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2 Mar 2011 | - | Active |
4 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2 Mar 2011 | - | Resigned 15 Jun 2023 |
5 | Edward Francis Bowen | Director | 10 Jan 2008 | British | Active |
6 | Richard Bouglet | Director | 23 Oct 2007 | French | Active |
7 | LINDSAYS | Corporate Secretary | 26 Jul 2007 | - | Resigned 2 Mar 2011 |
8 | Philippe Larue | Director | 26 Jul 2007 | French | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 28 Jul 2016 | - | Ceased 28 Jul 2016 |
2 | Philippe Larue Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | French | Active |
3 | Richard Bouglet Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | French | Ceased 7 Apr 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for L'Art Du Vin Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 22 Feb 2024 | Download PDF |
2 | Confirmation Statement - Second Filing Of Made Up Date | 15 Feb 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 28 Jul 2023 | Download PDF |
4 | Officers - Appoint Person Secretary Company With Name Date | 16 Jun 2023 | Download PDF |
5 | Officers - Termination Secretary Company With Name Termination Date | 15 Jun 2023 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2023 | Download PDF |
7 | Accounts - Total Exemption Full | 18 Jan 2023 | Download PDF |
8 | Confirmation Statement - No Updates | 28 Jul 2022 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 22 Jun 2021 | Download PDF |
10 | Confirmation Statement - Updates | 28 Jul 2020 | Download PDF 4 Pages |
11 | Accounts - Total Exemption Full | 9 Mar 2020 | Download PDF 11 Pages |
12 | Confirmation Statement - Updates | 31 Jul 2019 | Download PDF 4 Pages |
13 | Officers - Change Person Director Company With Change Date | 15 Jul 2019 | Download PDF 2 Pages |
14 | Accounts - Total Exemption Full | 11 Jun 2019 | Download PDF 11 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Mar 2019 | Download PDF 12 Pages |
16 | Confirmation Statement - Updates | 3 Aug 2018 | Download PDF 4 Pages |
17 | Accounts - Total Exemption Full | 6 Jun 2018 | Download PDF 11 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Aug 2017 | Download PDF 2 Pages |
19 | Officers - Change Person Director Company With Change Date | 10 Aug 2017 | Download PDF 2 Pages |
20 | Persons With Significant Control - Change To A Person With Significant Control | 10 Aug 2017 | Download PDF 2 Pages |
21 | Persons With Significant Control - Cessation Of A Person With Significant Control | 10 Aug 2017 | Download PDF 1 Pages |
22 | Confirmation Statement - Updates | 10 Aug 2017 | Download PDF 5 Pages |
23 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Aug 2017 | Download PDF 2 Pages |
24 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 10 Aug 2017 | Download PDF 2 Pages |
25 | Accounts - Total Exemption Small | 29 Mar 2017 | Download PDF 9 Pages |
26 | Confirmation Statement - Updates | 29 Jul 2016 | Download PDF 6 Pages |
27 | Accounts - Total Exemption Small | 17 Jun 2016 | Download PDF 9 Pages |
28 | Capital - Name Of Class Of Shares | 13 Apr 2016 | Download PDF 2 Pages |
29 | Resolution | 13 Apr 2016 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jul 2015 | Download PDF 7 Pages |
31 | Accounts - Total Exemption Small | 4 Jun 2015 | Download PDF 9 Pages |
32 | Mortgage - Satisfy Charge Full | 21 Jan 2015 | Download PDF 4 Pages |
33 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Oct 2014 | Download PDF 19 Pages |
34 | Mortgage - Satisfy Charge Full | 3 Sep 2014 | Download PDF 4 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Aug 2014 | Download PDF 7 Pages |
36 | Accounts - Total Exemption Small | 8 Apr 2014 | Download PDF 9 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Aug 2013 | Download PDF 7 Pages |
38 | Accounts - Total Exemption Small | 14 May 2013 | Download PDF 8 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Aug 2012 | Download PDF 7 Pages |
40 | Accounts - Total Exemption Small | 21 Feb 2012 | Download PDF 7 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Aug 2011 | Download PDF 7 Pages |
42 | Officers - Termination Secretary Company With Name | 28 Apr 2011 | Download PDF 1 Pages |
43 | Address - Change Registered Office Company With Date Old | 1 Apr 2011 | Download PDF 2 Pages |
44 | Officers - Appoint Corporate Secretary Company With Name | 1 Apr 2011 | Download PDF 3 Pages |
45 | Accounts - Total Exemption Small | 31 Mar 2011 | Download PDF 7 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2010 | Download PDF 7 Pages |
47 | Officers - Change Person Director Company With Change Date | 6 Sep 2010 | Download PDF 2 Pages |
48 | Officers - Change Person Director Company With Change Date | 6 Sep 2010 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 6 Sep 2010 | Download PDF 2 Pages |
50 | Officers - Change Corporate Secretary Company With Change Date | 6 Sep 2010 | Download PDF 2 Pages |
51 | Address - Change Registered Office Company With Date Old | 6 Sep 2010 | Download PDF 1 Pages |
52 | Mortgage - Alter Floating Charge With Number | 2 Jun 2010 | Download PDF 5 Pages |
53 | Mortgage - Legacy | 2 Jun 2010 | Download PDF 9 Pages |
54 | Accounts - Total Exemption Small | 12 Mar 2010 | Download PDF 7 Pages |
55 | Address - Legacy | 3 Aug 2009 | Download PDF 1 Pages |
56 | Annual Return - Legacy | 3 Aug 2009 | Download PDF 4 Pages |
57 | Accounts - Total Exemption Small | 7 Jan 2009 | Download PDF 7 Pages |
58 | Annual Return - Legacy | 15 Aug 2008 | Download PDF 4 Pages |
59 | Address - Legacy | 15 Aug 2008 | Download PDF 1 Pages |
60 | Officers - Legacy | 15 Aug 2008 | Download PDF 1 Pages |
61 | Resolution | 1 Aug 2008 | Download PDF 24 Pages |
62 | Capital - Legacy | 1 Aug 2008 | Download PDF 2 Pages |
63 | Officers - Legacy | 1 Aug 2008 | Download PDF 2 Pages |
64 | Officers - Legacy | 9 Nov 2007 | Download PDF 2 Pages |
65 | Capital - Legacy | 9 Nov 2007 | Download PDF 2 Pages |
66 | Accounts - Legacy | 12 Sep 2007 | Download PDF 1 Pages |
67 | Mortgage - Legacy | 22 Aug 2007 | Download PDF 3 Pages |
68 | Incorporation - Company | 26 Jul 2007 | Download PDF 24 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
2 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
3 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |
5 | Gemporia Partnership Limited Mutual People: Edward Francis Bowen | Active |