Drymen
Stirlingshire
G63 0BH
Scotland
Secretary Name | Jane Johnstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(31 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Gartness Road Drymen Stirlingshire G63 0BH Scotland |
Director Name | Jane Johnstone |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(31 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 5 Gartness Road Drymen Stirlingshire G63 0BH Scotland |
Director Name | Elizabeth Hazel McIntyre |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(14 years, 12 months after company formation) |
Appointment Duration | 16 years (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Moray Lodge Croftamie Drymen Stirlingshire G63 0EU Scotland |
Director Name | James McIntyre |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(14 years, 12 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moray Lodge Croftamie Drymen Stirlingshire G63 0EU Scotland |
Director Name | David George Andrew Stuart |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(14 years, 12 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 May 2004) |
Role | Motor Engineer |
Country of Residence | Scotland |
Correspondence Address | Oakburn Auchincarroch Road Alexandria Dunbartonshire G83 9EY Scotland |
Director Name | Ian Robert Stuart |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(14 years, 12 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 April 2004) |
Role | Coach Builder |
Country of Residence | Scotland |
Correspondence Address | 20 Claremont Alloa Clackmannanshire FK10 2DF Scotland |
Secretary Name | Elizabeth Hazel McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(14 years, 12 months after company formation) |
Appointment Duration | 16 years (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moray Lodge Croftamie Drymen Stirlingshire G63 0EU Scotland |
Registered Address | 10 Duckburn Business Park Dunblane FK15 0EW Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £435,580 |
Cash | £196,075 |
Current Liabilities | £371,206 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks from now) |
30 October 2009 | Delivered on: 20 November 2009 Persons entitled: Ats Scotland Limited Classification: Standard security Secured details: Performance of obligations contained in minute of agreement. Particulars: 45 drip road stirling. Outstanding |
---|---|
18 February 1983 | Delivered on: 25 February 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest in the lease between the provost, magistrates & councillors of the royal burgh of stirling and william john o'connor. Outstanding |
26 March 1982 | Delivered on: 14 April 1982 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
6 November 2023 | Change of details for Mr Graham Johnstone as a person with significant control on 6 April 2016 (2 pages) |
---|---|
6 November 2023 | Change of details for Mrs Jane Johnstone as a person with significant control on 6 April 2016 (2 pages) |
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
4 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Jane Johnstone on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Graham Johnstone on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Jane Johnstone on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Graham Johnstone on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Graham Johnstone on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Jane Johnstone on 1 October 2009 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
14 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
14 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
5 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
13 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Return made up to 30/04/05; full list of members (7 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Return made up to 30/04/05; full list of members (7 pages) |
8 August 2005 | Director resigned (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: oakburn garage jamestown dumbarton (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: oakburn garage jamestown dumbarton (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | Secretary resigned;director resigned (1 page) |
5 April 2005 | New secretary appointed (1 page) |
5 April 2005 | New secretary appointed (1 page) |
5 April 2005 | Secretary resigned;director resigned (1 page) |
5 April 2005 | New director appointed (1 page) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 June 2004 | Return made up to 30/04/04; full list of members (9 pages) |
29 June 2004 | Return made up to 30/04/04; full list of members (9 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
5 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 July 2003 | Return made up to 30/04/03; full list of members
|
8 July 2003 | Return made up to 30/04/03; full list of members
|
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members
|
21 May 2002 | Return made up to 30/04/02; full list of members
|
13 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
13 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
24 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
22 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
4 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
6 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
1 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
1 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
19 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
16 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
16 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
12 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
10 October 1983 | Accounts made up to 30 September 1982 (6 pages) |
10 October 1983 | Accounts made up to 30 September 1982 (6 pages) |
25 February 1983 | Particulars of mortgage/charge (3 pages) |
25 February 1983 | Particulars of mortgage/charge (3 pages) |
1 April 1974 | Certificate of incorporation (1 page) |
1 April 1974 | Certificate of incorporation (1 page) |