Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director Name | John Trevelyan Robertson |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 2 Buccleuch Court Dunblane Perthshire FK15 0AR Scotland |
Director Name | Katherine Robertson |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 2 Buccleuch Court Dunblane Perthshire FK15 0AR Scotland |
Secretary Name | Katherine Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 1991) |
Role | Company Director |
Correspondence Address | 2 Buccleuch Court Dunblane Perthshire FK15 0AR Scotland |
Director Name | Katherine Jane Melville Boileau |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 27 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Secretary Name | Katherine Jane Melville Boileau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 27 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Telephone | 01764 655504 |
---|---|
Telephone region | Crieff |
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
5 at £1 | Guy Standish De Courcy Boileau 50.00% Ordinary |
---|---|
5 at £1 | Katherine Jane Melville Boileau 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,378 |
Cash | £8,417 |
Current Liabilities | £3,073 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
5 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 July 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
23 March 2020 | Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Termination of appointment of Katherine Jane Melville Boileau as a director on 27 March 2016 (1 page) |
25 May 2016 | Termination of appointment of Katherine Jane Melville Boileau as a director on 27 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Katherine Jane Melville Boileau as a secretary on 27 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Katherine Jane Melville Boileau as a director on 27 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Katherine Jane Melville Boileau as a director on 27 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Katherine Jane Melville Boileau as a secretary on 27 March 2016 (1 page) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 February 2015 | Annual return made up to 13 February 2015 Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 13 February 2015 Statement of capital on 2015-02-27
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
29 November 2013 | Registered office address changed from Unit 3, Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Unit 3, Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Director's details changed for Guy Standish De Courcy Boileau on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Director's details changed for Guy Standish De Courcy Boileau on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Guy Standish De Courcy Boileau on 5 March 2012 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Secretary's details changed for Katherine Jane Melville Boileau on 1 January 2010 (1 page) |
12 April 2010 | Secretary's details changed for Katherine Jane Melville Boileau on 1 January 2010 (1 page) |
12 April 2010 | Director's details changed for Guy Standish De Courcy Boileau on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Guy Standish De Courcy Boileau on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Katherine Jane Melville Boileau on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Guy Standish De Courcy Boileau on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Katherine Jane Melville Boileau on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Katherine Jane Melville Boileau on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Katherine Jane Melville Boileau on 1 January 2010 (1 page) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
24 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 April 2002 | Registered office changed on 06/04/02 from: unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page) |
6 April 2002 | Return made up to 31/03/02; full list of members
|
6 April 2002 | Registered office changed on 06/04/02 from: unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page) |
6 April 2002 | Return made up to 31/03/02; full list of members
|
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
31 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 March 1999 | Return made up to 31/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 31/03/99; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
1 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 March 1996 | Return made up to 31/03/96; no change of members
|
29 March 1996 | Return made up to 31/03/96; no change of members
|
26 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |