Bridge Of Allan
Stirling
FK9 4SA
Scotland
Director Name | Mr Thomas Wilson |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(25 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months (closed 22 May 2018) |
Role | Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pathfoot Avenue Bridge Of Allan Stirling Stirlingshire FK9 4SA Scotland |
Secretary Name | Mrs Anne Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1996(33 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Pathfoot Avenue Bridge Of Allan Stirling FK9 4SA Scotland |
Director Name | Mrs Agnes Johnston Wilson |
---|---|
Date of Birth | May 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 September 1996) |
Role | Grocer |
Correspondence Address | Holmemill Court Dunblane FK15 0AE Scotland |
Secretary Name | Mrs Agnes Johnston Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | Holmemill Court Dunblane FK15 0AE Scotland |
Telephone | 01786 473773 |
---|---|
Telephone region | Stirling |
Registered Address | 6 Huntley Crescent Stirling FK8 1SU Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
2.5k at £1 | Thomas Wilson 62.50% Ordinary |
---|---|
1.5k at £1 | Anne Georgina Wilson 37.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,899 |
Cash | £1,002 |
Current Liabilities | £272,609 |
Latest Accounts | 31 March 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 1993 | Delivered on: 27 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 huntly crescent, stirling. Outstanding |
---|---|
28 February 1989 | Delivered on: 16 March 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 6 huntly crescent stirling. Outstanding |
27 February 1989 | Delivered on: 16 March 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 calder park, edinburgh. Outstanding |
8 April 1988 | Delivered on: 21 April 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
13 January 1992 | Delivered on: 31 January 1992 Satisfied on: 21 February 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 calder park,edinburgh. Fully Satisfied |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Anne Wilson on 24 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Thomas Wilson on 24 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mrs Anne Wilson on 24 May 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 July 2008 | Return made up to 24/05/08; no change of members (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
11 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members
|
31 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 July 1999 | Return made up to 24/05/99; no change of members
|
24 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 May 1998 | Return made up to 24/05/98; full list of members (6 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 October 1996 | Secretary resigned;director resigned (1 page) |
21 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
29 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |