Denny
FK6 5HH
Scotland
Director Name | Mrs Elizabeth Allan Duncan |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2016(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Garth House Denny FK6 5HH Scotland |
Director Name | John Duncan |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(7 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 21 June 2016) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | Wester Garth House Denny Stirlingshire FK6 5HH Scotland |
Director Name | Denny Tipper Transport Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1988(7 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 26 August 2016) |
Correspondence Address | 22 & 24 Stirling Street Denny Stirlingshire FK6 6AZ Scotland |
Telephone | 01324 840286 |
---|---|
Telephone region | Falkirk |
Registered Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Denny Tipper Transport LTD 99.00% Ordinary |
---|---|
1 at £1 | John Duncan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,767 |
Cash | £22,621 |
Current Liabilities | £17,753 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
---|---|
7 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
1 June 2017 | Registered office address changed from Kilsyth Road Haggs by Bonnybridge Fk4 to 15 Gladstone Place Stirling FK8 2NN on 1 June 2017 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 August 2016 | Termination of appointment of Denny Tipper Transport Ltd as a director on 26 August 2016 (1 page) |
29 August 2016 | Termination of appointment of John Duncan as a director on 21 June 2016 (1 page) |
29 August 2016 | Appointment of Mrs Elizabeth Allan Duncan as a director on 21 June 2016 (2 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
3 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
16 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Denny Tipper Transport Ltd on 1 January 2014 (1 page) |
2 December 2014 | Director's details changed for Denny Tipper Transport Ltd on 1 January 2014 (1 page) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Auditor's resignation (1 page) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Denny Tipper Transport Ltd on 20 February 2010 (1 page) |
4 March 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
31 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
13 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
3 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
23 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
31 January 2002 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
3 December 2001 | Return made up to 29/11/01; full list of members
|
29 January 2001 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
8 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
21 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Secretary's particulars changed (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
29 December 1998 | Return made up to 29/11/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
30 November 1997 | Return made up to 29/11/97; no change of members (4 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
12 December 1996 | Return made up to 29/11/96; full list of members (4 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
8 December 1995 | Return made up to 29/11/95; full list of members (6 pages) |