Avonbridge
Falkirk
Central
FK1 2LP
Scotland
Director Name | Marion Dahlia Grigor Cowan |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(37 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Secretary |
Correspondence Address | Charlmar, Slamannan Road Avonbridge Falkirk Central FK1 2LP Scotland |
Secretary Name | Marion Dahlia Grigor Cowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1991(37 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Charlmar, Slamannan Road Avonbridge Falkirk Central FK1 2LP Scotland |
Director Name | Christina Cowan |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(36 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 July 1992) |
Role | Housewife |
Correspondence Address | Darnrigg Falkirk FK1 3AS Scotland |
Director Name | William Cowan |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 June 1995) |
Role | Haulage Contractor |
Correspondence Address | Darnrigg Falkirk FK1 3AS Scotland |
Secretary Name | Christina Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1991) |
Role | Company Director |
Correspondence Address | Darnrigg Falkirk FK1 3AS Scotland |
Director Name | Christina Cowan |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(40 years after company formation) |
Appointment Duration | 2 years (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | Darnrigg Falkirk FK1 3AS Scotland |
Registered Address | James Macintyre & Co Dundas Business Centre 38/40 New City Road Glasgow G4 9JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2003 |
---|---|
Net Worth | -£1,007 |
Cash | £1,084 |
Current Liabilities | £198,971 |
Latest Accounts | 30 September 2003 (20 years, 2 months ago) |
---|---|
Next Accounts Due | 30 July 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 26 June 2017 (overdue) |
---|
31 March 2005 | Resolutions
|
---|---|
31 March 2005 | Resolutions
|
29 March 2005 | Registered office changed on 29/03/05 from: darnrigg farm by falkirk FK1 3AS (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: darnrigg farm by falkirk FK1 3AS (1 page) |
23 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
7 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
7 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
20 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
23 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
25 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 June 1998 | Return made up to 12/06/98; no change of members
|
18 June 1998 | Return made up to 12/06/98; no change of members
|
10 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
29 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
29 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
7 August 1996 | Ammended date for dir resignat (1 page) |
7 August 1996 | Ammended date for dir resignat (1 page) |
7 August 1996 | Ammended dir resignation date (1 page) |
7 August 1996 | Ammended dir resignation date (1 page) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
2 July 1996 | Ad 28/05/96--------- £ si 70000@1=70000 £ ic 200/70200 (2 pages) |
2 July 1996 | Ad 28/05/96--------- £ si 70000@1=70000 £ ic 200/70200 (2 pages) |
10 July 1953 | Allotment of shares (3 pages) |
10 July 1953 | Allotment of shares (3 pages) |