Bankside
Falkirk
FK2 7XE
Scotland
Director Name | Mr David Nisbet Thomson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British Virgin Isles |
Status | Current |
Appointed | 16 February 2015(34 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ironworks Business Centre Castle Laurie Works Bankside Falkirk FK2 7XE Scotland |
Director Name | Mrs Jaynene Barnfather |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2021(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ironworks Business Centre Castle Laurie Works Bankside Falkirk FK2 7XE Scotland |
Director Name | Patricia Ruth Duncan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 March 1998) |
Role | Housewife |
Correspondence Address | 6 Cathrine Grove Boness West Lothian EH51 9UA Scotland |
Director Name | Emma Fairley |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 1997) |
Role | Housewife |
Correspondence Address | 4 Central Drive Stenhousemuir Larbert Stirlingshire FK5 4DA Scotland |
Director Name | Jacqueline Fairley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 1997) |
Role | Housewife |
Correspondence Address | 12 Strathmiglo Place Stenhousemuir FK5 4UQ Scotland |
Director Name | Mrs Margaret Looker Thomson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 31 May 2021) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Secretary Name | Mrs Margaret Looker Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(8 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Rowans Crossbrae, Shieldhill Falkirk FK1 2EG Scotland |
Registered Address | Ironworks Business Centre Castle Laurie Works Bankside Falkirk FK2 7XE Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £61,770 |
Current Liabilities | £178,555 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 20 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (4 weeks from now) |
23 September 1997 | Delivered on: 25 September 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 smith street,bainsford,falkirk. Outstanding |
---|---|
20 June 1997 | Delivered on: 2 July 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 23,037 square metres east of nirth main street & north of bothkennar road,carronshore,falkirk. Outstanding |
21 May 1997 | Delivered on: 5 June 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2543 square metres north of the roundel,middlefield industrial estate,falkirk. Outstanding |
21 May 1997 | Delivered on: 30 May 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.415 hectares by boyd street,falkirk. Outstanding |
17 October 1994 | Delivered on: 7 November 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2543 square metres of ground at middlefield industrial estate, falkirk (part of ground registered under title number stg 02773). Outstanding |
11 July 1983 | Delivered on: 17 August 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 1.415 hectare at boyd street, falkirk. Outstanding |
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 September 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
20 September 2023 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ to Crichton House Meeks Road Falkirk FK2 7EW on 20 September 2023 (1 page) |
20 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
24 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
3 June 2021 | Notification of Dj&P Properties Ltd as a person with significant control on 31 May 2021 (2 pages) |
3 June 2021 | Termination of appointment of Margaret Looker Thomson as a director on 31 May 2021 (1 page) |
3 June 2021 | Appointment of Mrs Jaynene Barnfather as a director on 31 May 2021 (2 pages) |
3 June 2021 | Cessation of David Nisbet Thomson as a person with significant control on 31 May 2021 (1 page) |
3 June 2021 | Notification of David Nisbet Thomson as a person with significant control on 31 May 2021 (2 pages) |
3 June 2021 | Cessation of Margaret Looker Thomson as a person with significant control on 31 May 2021 (1 page) |
3 June 2021 | Notification of Jaynene Barnfather as a person with significant control on 31 May 2021 (2 pages) |
3 June 2021 | Cessation of Jaynene Barnfather as a person with significant control on 31 May 2021 (1 page) |
31 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
21 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
29 March 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
23 June 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 September 2019 | Resolutions
|
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
27 December 2018 | Director's details changed for Mr David Nisbet Thomson on 27 December 2018 (2 pages) |
27 December 2018 | Secretary's details changed for Michael Thomson on 27 December 2018 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 December 2018 | Director's details changed for Mrs Margaret Looker Thomson on 27 December 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
29 September 2016 | Satisfaction of charge 7 in full (4 pages) |
29 September 2016 | Satisfaction of charge 7 in full (4 pages) |
28 September 2016 | Satisfaction of charge 6 in full (4 pages) |
28 September 2016 | Satisfaction of charge 6 in full (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 August 2016 | Satisfaction of charge 5 in full (4 pages) |
5 August 2016 | Satisfaction of charge 4 in full (4 pages) |
5 August 2016 | Satisfaction of charge 3 in full (4 pages) |
5 August 2016 | Satisfaction of charge 3 in full (4 pages) |
5 August 2016 | Satisfaction of charge 4 in full (4 pages) |
5 August 2016 | Satisfaction of charge 5 in full (4 pages) |
5 August 2016 | Satisfaction of charge 1 in full (4 pages) |
5 August 2016 | Satisfaction of charge 1 in full (4 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
5 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2015 | Appointment of Mr David Nisbet Thomson as a director on 16 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr David Nisbet Thomson as a director on 16 February 2015 (2 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Termination of appointment of Margaret Thomson as a secretary (1 page) |
20 May 2011 | Termination of appointment of Margaret Thomson as a secretary (1 page) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Director's details changed for Margaret Looker Thomson on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Margaret Looker Thomson on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Margaret Looker Thomson on 1 October 2009 (2 pages) |
16 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2010 | Annual return made up to 21 May 2009 with a full list of shareholders (3 pages) |
8 February 2010 | Annual return made up to 21 May 2009 with a full list of shareholders (3 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2008 | Return made up to 21/05/08; full list of members (3 pages) |
29 October 2008 | Return made up to 21/05/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 August 2006 | Return made up to 21/05/06; full list of members (2 pages) |
17 August 2006 | Return made up to 21/05/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 November 2005 | Return made up to 21/05/05; full list of members (2 pages) |
15 November 2005 | Return made up to 21/05/05; full list of members (2 pages) |
24 August 2004 | Return made up to 21/05/04; full list of members (8 pages) |
24 August 2004 | Return made up to 21/05/04; full list of members (8 pages) |
2 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 September 2003 | Return made up to 21/05/03; full list of members (8 pages) |
23 September 2003 | Return made up to 21/05/03; full list of members (8 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 September 2002 | Return made up to 21/05/02; full list of members (8 pages) |
16 September 2002 | Return made up to 21/05/02; full list of members (8 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2001 | Return made up to 21/05/01; full list of members
|
7 November 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Return made up to 21/05/01; full list of members
|
7 November 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
12 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2000 | Return made up to 21/05/00; full list of members (8 pages) |
24 July 2000 | Return made up to 21/05/00; full list of members (8 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 May 2000 | Director resigned (1 page) |
6 May 2000 | Director resigned (1 page) |
6 May 2000 | Director resigned (1 page) |
6 May 2000 | Director resigned (1 page) |
14 July 1999 | Return made up to 21/05/99; no change of members (4 pages) |
14 July 1999 | Return made up to 21/05/99; no change of members (4 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 August 1998 | Return made up to 21/05/98; full list of members (6 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Return made up to 21/05/98; full list of members (6 pages) |
27 August 1998 | Director resigned (1 page) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 September 1997 | Partic of mort/charge * (5 pages) |
25 September 1997 | Partic of mort/charge * (5 pages) |
2 September 1997 | Return made up to 21/05/97; no change of members (4 pages) |
2 September 1997 | Return made up to 21/05/97; no change of members (4 pages) |
2 July 1997 | Partic of mort/charge * (5 pages) |
2 July 1997 | Partic of mort/charge * (5 pages) |
5 June 1997 | Partic of mort/charge * (5 pages) |
5 June 1997 | Partic of mort/charge * (5 pages) |
30 May 1997 | Partic of mort/charge * (5 pages) |
30 May 1997 | Partic of mort/charge * (5 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 July 1996 | Return made up to 21/05/96; full list of members (6 pages) |
8 July 1996 | Return made up to 21/05/96; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
10 July 1995 | Return made up to 21/05/95; no change of members (4 pages) |
10 July 1995 | Return made up to 21/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
9 July 1980 | Incorporation (13 pages) |
9 July 1980 | Incorporation (13 pages) |