Dunblane
FK15 9PD
Scotland
Director Name | Mrs Janet Elizabeth McClean |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1991(36 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Midwife |
Country of Residence | Scotland |
Correspondence Address | The Pheasantry Glenhead Farm Doune Road Dunblane FK15 9PD Scotland |
Secretary Name | Mrs Janet Elizabeth McClean |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1995(40 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Pheasantry Glen Head Farm Doune Road Dunblane Perthshire FK15 9PD Scotland |
Director Name | David Ferguson Bennie |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 1991) |
Role | Co Director |
Correspondence Address | 13 Castlebay Court Largs Ayrshire KA30 8DS Scotland |
Secretary Name | David Ferguson Bennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 1991) |
Role | Company Director |
Correspondence Address | 13 Castlebay Court Largs Ayrshire KA30 8DS Scotland |
Secretary Name | Christopher Carrick-Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | Pine Crest Dunblane FK15 0DS Scotland |
Telephone | 01236 823339 |
---|---|
Telephone region | Coatbridge |
Registered Address | 0 Howe Road Kilsyth Glasgow G65 0TA Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
18k at £1 | Charles Mcclean 90.00% Ordinary |
---|---|
2k at £1 | Janet Mcclean 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,634 |
Cash | £20,072 |
Current Liabilities | £45,512 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (9 months from now) |
20 May 1985 | Delivered on: 31 May 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Old fever hospital howe rd. Kilsyth. Outstanding |
---|---|
15 June 1976 | Delivered on: 22 June 1976 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
17 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
---|---|
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
8 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
12 January 2021 | Registered office address changed from Howe Road Kilsyth G65 0TA to 0 Howe Road Kilsyth Glasgow G65 0TA on 12 January 2021 (1 page) |
23 December 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
17 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 February 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-02-05
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Director's details changed for Janet Elizabeth Mcclean on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Charles James Mcclean on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Janet Elizabeth Mcclean on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Charles James Mcclean on 24 January 2011 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
1 March 2010 | Director's details changed for Charles James Mcclean on 31 January 2010 (3 pages) |
1 March 2010 | Director's details changed for Janet Elizabeth Mcclean on 1 January 2010 (3 pages) |
1 March 2010 | Secretary's details changed for {officer_name} (3 pages) |
1 March 2010 | Director's details changed for Janet Elizabeth Mcclean on 1 January 2010 (3 pages) |
1 March 2010 | Secretary's details changed (3 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
1 March 2010 | Director's details changed for Charles James Mcclean on 31 January 2010 (3 pages) |
1 March 2010 | Director's details changed for Janet Elizabeth Mcclean on 1 January 2010 (3 pages) |
1 March 2010 | Secretary's details changed (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 March 2009 | Return made up to 31/12/08; no change of members (8 pages) |
2 March 2009 | Director's change of particulars / charles mcclean / 01/01/2009 (1 page) |
2 March 2009 | Director and secretary's change of particulars janet elizabeth mcclean logged form (1 page) |
2 March 2009 | Return made up to 31/12/08; no change of members (8 pages) |
2 March 2009 | Director's change of particulars / charles mcclean / 01/01/2009 (1 page) |
2 March 2009 | Director and secretary's change of particulars janet elizabeth mcclean logged form (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
14 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members
|
27 January 1998 | Return made up to 31/12/97; no change of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 September 1995 | Secretary resigned (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | Secretary resigned (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |