Falkirk
FK2 8JF
Scotland
Director Name | Mr Stephen Sloper |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Barrie Scott & Co 16 - 18 Weir Street Falkirk FK1 1RA Scotland |
Director Name | Mr Thomas Hendrie Sloper |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Barrie Scott & Co 16 - 18 Weir Street Falkirk FK1 1RA Scotland |
Director Name | Mr Colin Sloper |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barrie Scott & Co 16 - 18 Weir Street Falkirk FK1 1RA Scotland |
Secretary Name | Mr Stephen Sloper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Barrie Scott & Co 16 - 18 Weir Street Falkirk FK1 1RA Scotland |
Secretary Name | Thomas Hendrie Sloper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(11 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 12 June 2014) |
Role | Company Director |
Correspondence Address | Yew House Airth Castle Estate Airth Falkirk Stirlingshire FK2 8JF Scotland |
Registered Address | C/O Barrie Scott & Co 16 - 18 Weir Street Falkirk FK1 1RA Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
9 at £1 | Colin Sloper 9.00% Ordinary |
---|---|
9 at £1 | Stephen Sloper 9.00% Ordinary |
9 at £1 | Thomas H. Sloper Jnr 9.00% Ordinary |
73 at £1 | Brenda Bower 73.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £780,503 |
Cash | £772,242 |
Current Liabilities | £7,135 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
27 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 September 2016 | Director's details changed for Brenda Sloper on 31 August 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 December 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Appointment of Mr Thomas Hendrie Sloper as a director on 12 June 2014 (2 pages) |
23 December 2015 | Appointment of Mr Stephen Sloper as a secretary on 12 June 2014 (2 pages) |
23 December 2015 | Appointment of Mr Stephen Sloper as a director on 12 June 2014 (2 pages) |
23 December 2015 | Termination of appointment of Thomas Hendrie Sloper as a secretary on 12 June 2014 (1 page) |
23 December 2015 | Appointment of Mr Colin Sloper as a director on 12 June 2014 (2 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 September 2011 | Secretary's details changed for Thomas Hendrie Sloper on 19 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Director's details changed for Brenda Sloper on 19 September 2011 (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Brenda Sloper on 31 August 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
8 June 2009 | Director's change of particulars / brenda bower / 06/06/2009 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from c/o steele robertson goddard turnberry house 175 west george street glasgow G2 2LB (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: c/o martin aitken & co caledonia house 89 seaward street, glasgow lanarkshire G41 1HJ (1 page) |
6 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 21 west nile street glasgow G1 2PS (1 page) |
1 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 November 2003 | Return made up to 31/08/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
3 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
2 September 2000 | Return made up to 31/08/00; full list of members
|
21 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
11 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 71 houldsworth street glasgow G3 8ED (1 page) |
3 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
6 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
4 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
6 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
25 August 1995 | Return made up to 31/08/95; full list of members (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |