Bonnybridge
Stirlingshire
FK4 1AD
Scotland
Director Name | John Sneddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 1990) |
Role | Company Director |
Correspondence Address | Coach House Powfoulis Bothkennar Nr Falkirk |
Director Name | James Smart Beveridge |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(6 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 06 February 2017) |
Role | Motor Mechanic |
Country of Residence | Scotland |
Correspondence Address | 39 Larbert Road Bonnybridge Stirlingshire FK4 1EL Scotland |
Secretary Name | Diane Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(6 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Larbert Road Bonnybridge Stirlingshire FK4 1EL Scotland |
Director Name | Diane Beveridge |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1990(7 years, 4 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 06 February 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 39 Larbert Road Bonnybridge Stirlingshire FK4 1EL Scotland |
Registered Address | 5/9 Bridge Street Bonnybridge Stirlingshire FK4 1AD Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 7 other UK companies use this postal address |
75 at £1 | James Smart Beveridge 75.00% Ordinary |
---|---|
25 at £1 | Diane Beveridge 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £417,344 |
Cash | £347,358 |
Current Liabilities | £98,496 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
9 May 2012 | Delivered on: 18 May 2012 Persons entitled: Conocophillips Limited Classification: Standard security Secured details: Obligations under the facilities. Particulars: Cowden service station main street bonnybridge (see form). Outstanding |
---|---|
23 August 1983 | Delivered on: 29 August 1983 Persons entitled: Conoco LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property known as cowden service station 88 main street, bonnybridge with exception. Outstanding |
25 November 2005 | Delivered on: 8 December 2005 Satisfied on: 15 May 2012 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 October 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 October 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with updates (3 pages) |
31 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 July 2017 | Notification of Paul Beveridge as a person with significant control on 6 February 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Paul Beveridge as a person with significant control on 6 February 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
21 February 2017 | Resolutions
|
21 February 2017 | Resolutions
|
21 February 2017 | Purchase of own shares. (3 pages) |
21 February 2017 | Purchase of own shares. (3 pages) |
21 February 2017 | Cancellation of shares. Statement of capital on 6 February 2017
|
21 February 2017 | Cancellation of shares. Statement of capital on 6 February 2017
|
15 February 2017 | Termination of appointment of Diane Beveridge as a director on 6 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Diane Beveridge as a secretary on 6 February 2017 (1 page) |
15 February 2017 | Termination of appointment of James Smart Beveridge as a director on 6 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Diane Beveridge as a director on 6 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Paul Alexander Beveridge as a director on 6 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Paul Alexander Beveridge as a director on 6 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of James Smart Beveridge as a director on 6 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Diane Beveridge as a secretary on 6 February 2017 (1 page) |
13 February 2017 | Resolutions
|
13 February 2017 | Statement of company's objects (2 pages) |
13 February 2017 | Statement of company's objects (2 pages) |
13 February 2017 | Resolutions
|
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Registered office address changed from 190 Main Street Camelon Falkirk Stirlingshire FK1 4DY to 5/9 Bridge Street Bonnybridge Stirlingshire FK4 1AD on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from 190 Main Street Camelon Falkirk Stirlingshire FK1 4DY to 5/9 Bridge Street Bonnybridge Stirlingshire FK4 1AD on 1 August 2016 (1 page) |
1 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
16 June 2016 | Satisfaction of charge 1 in full (4 pages) |
16 June 2016 | Satisfaction of charge 1 in full (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
15 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Director's details changed for Diane Beveridge on 26 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for James Smart Beveridge on 26 May 2010 (2 pages) |
14 June 2010 | Director's details changed for James Smart Beveridge on 26 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Diane Beveridge on 26 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | Return made up to 27/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 27/05/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 December 2005 | Partic of mort/charge * (3 pages) |
8 December 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Return made up to 27/05/05; full list of members
|
27 May 2005 | Return made up to 27/05/05; full list of members
|
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 June 2004 | Return made up to 07/06/04; full list of members
|
8 June 2004 | Return made up to 07/06/04; full list of members
|
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 May 2002 | Return made up to 07/06/02; full list of members (7 pages) |
31 May 2002 | Return made up to 07/06/02; full list of members (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 December 2001 | Registered office changed on 22/12/01 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
22 December 2001 | Registered office changed on 22/12/01 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
7 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
7 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 88 main street bonnybridge stirling FK4 1AG (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: 88 main street bonnybridge stirling FK4 1AG (1 page) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 September 2000 | Return made up to 07/06/00; full list of members (6 pages) |
6 September 2000 | Return made up to 07/06/00; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Return made up to 07/06/99; full list of members (6 pages) |
18 August 1999 | Return made up to 07/06/99; full list of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 June 1997 | Return made up to 07/06/97; no change of members
|
12 June 1997 | Return made up to 07/06/97; no change of members
|
4 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
8 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
12 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
25 March 1983 | Incorporation (12 pages) |
25 March 1983 | Incorporation (12 pages) |