Fishcross
Alloa
Clackmannanshire
FK10 3AN
Scotland
Director Name | Mrs Jennifer Menzies |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(33 years, 5 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bankhead Fishcross Alloa Clackmannanshire FK10 3AN Scotland |
Secretary Name | Mrs Jennifer Menzies |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1991(35 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bankhead Fishcross Alloa Clackmannanshire FK10 3AN Scotland |
Director Name | Mr Ian Wallace Menzies |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1990) |
Role | Quarry Master |
Country of Residence | Scotland |
Correspondence Address | The Moss Tulliallan Alloa Clackmannanshire FK10 4DS Scotland |
Secretary Name | Brown Mair Mackintosh & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 1991) |
Correspondence Address | 190 Bath Street Glasgow Lanarkshire G2 4HG Scotland |
Telephone | 01259 212325 |
---|---|
Telephone region | Alloa |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £408,072 |
Cash | £151,450 |
Current Liabilities | £13,411 |
Latest Accounts | 29 February 2020 (3 years ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 31 March 2019 (3 years, 12 months ago) |
---|---|
Next Return Due | 14 April 2020 (overdue) |
25 January 1999 | Delivered on: 2 February 1999 Persons entitled: Omnivale Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at bankhead,fishcross,clackmannanshire. Outstanding |
---|
1 April 2020 | Satisfaction of charge 1 in full (4 pages) |
---|---|
11 March 2020 | Registered office address changed from C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NN Scotland to Finlay House, 10-14 West Nile Street Glasgow G1 2PP on 11 March 2020 (2 pages) |
11 March 2020 | Resolutions
|
9 March 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
9 March 2020 | Previous accounting period shortened from 31 March 2020 to 29 February 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 May 2019 | Notification of Jennifer Menzies as a person with significant control on 6 April 2016 (2 pages) |
2 May 2019 | Cessation of Jennifer Menzies as a person with significant control on 2 May 2019 (1 page) |
18 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 September 2015 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NN on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NN on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NN on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NN on 7 September 2015 (1 page) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Jennifer Menzies on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Alan Wallace Menzies on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Jennifer Menzies on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Alan Wallace Menzies on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Jennifer Menzies on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Alan Wallace Menzies on 1 March 2010 (2 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from alexander sloan 144 west george street glasgow G2 2HG (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from alexander sloan 144 west george street glasgow G2 2HG (1 page) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 144 west george street glasgow G2 2HG (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 144 west george street glasgow G2 2HG (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
1 June 2004 | Return made up to 31/03/04; full list of members (8 pages) |
1 June 2004 | Return made up to 31/03/04; full list of members (8 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
6 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members
|
26 April 2000 | Return made up to 31/03/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 February 1999 | Partic of mort/charge * (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Partic of mort/charge * (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 October 1998 | Registered office changed on 31/10/98 from: 142 st vincent street glasgow G2 5LB (1 page) |
31 October 1998 | Registered office changed on 31/10/98 from: 142 st vincent street glasgow G2 5LB (1 page) |
29 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
29 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
10 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
28 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
25 April 1994 | Memorandum and Articles of Association (5 pages) |
25 April 1994 | Memorandum and Articles of Association (5 pages) |
24 January 1984 | Accounts made up to 31 March 1982 (8 pages) |
24 January 1984 | Accounts made up to 31 March 1982 (8 pages) |
19 July 1955 | Certificate of incorporation (1 page) |
19 July 1955 | Certificate of incorporation (1 page) |