Throsk
Stirling
FK7 7NP
Scotland
Director Name | Mr Alexander Douglas Miller Cruickshank |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2015(29 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Secretary Name | Mr Michael Embrey |
---|---|
Status | Closed |
Appointed | 25 June 2015(29 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 August 2019) |
Role | Company Director |
Correspondence Address | 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Director Name | Michael Rodden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1989(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 25 June 2015) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Secretary Name | Anne-Marie Rodden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1989(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Director Name | Anne-Marie Rodden |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(3 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 25 June 2015) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Registered Address | 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
---|---|
Constituency | Stirling |
Ward | Bannockburn |
Address Matches | 4 other UK companies use this postal address |
76 at £1 | Anne-marie Rodden 42.22% Ordinary |
---|---|
76 at £1 | Michael Rodden 42.22% Ordinary |
7 at £1 | Claira Rodden 3.89% Ordinary |
7 at £1 | Julia Rodden 3.89% Ordinary |
7 at £1 | Mhairi Rodden 3.89% Ordinary |
7 at £1 | Suzanne Rodden 3.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,272 |
Cash | £67,137 |
Current Liabilities | £60,736 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
3 July 2015 | Delivered on: 7 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the shop formerly number ten and now number ninety eight high street and the dwellinghouse known as alladale, formerly number twelve and now number ninety-six high street, in the village of alness as more particularly described in the charge. Outstanding |
---|---|
25 June 2015 | Delivered on: 1 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 August 1993 | Delivered on: 11 August 1993 Satisfied on: 3 December 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
2 July 1993 | Delivered on: 20 July 1993 Satisfied on: 28 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 96/98 high street, alness. Fully Satisfied |
7 December 1988 | Delivered on: 20 December 1988 Satisfied on: 12 March 1992 Persons entitled: Station Finance LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 46 high street, stewarton, ayrshire. Fully Satisfied |
12 February 1987 | Delivered on: 20 February 1987 Satisfied on: 12 March 1992 Persons entitled: Station Finance LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
20 November 2017 | Accounts for a small company made up to 28 February 2017 (12 pages) |
---|---|
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
31 July 2015 | Termination of appointment of Anne-Marie Rodden as a secretary on 25 June 2015 (1 page) |
31 July 2015 | Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ to 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Michael Rodden as a director on 25 June 2015 (1 page) |
31 July 2015 | Appointment of Mr Michael Embrey as a secretary on 25 June 2015 (2 pages) |
31 July 2015 | Termination of appointment of Anne-Marie Rodden as a director on 25 June 2015 (1 page) |
31 July 2015 | Appointment of Mr Alexander Douglas Miller Cruickshank as a director on 25 June 2015 (2 pages) |
31 July 2015 | Appointment of Mr Noel James Wicks as a director on 26 May 2015 (2 pages) |
7 July 2015 | Registration of charge SC0994170006, created on 3 July 2015 (7 pages) |
7 July 2015 | Registration of charge SC0994170006, created on 3 July 2015 (7 pages) |
1 July 2015 | Registration of charge SC0994170005, created on 25 June 2015 (18 pages) |
20 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 April 2015 | Satisfaction of charge 3 in full (4 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
14 February 2011 | Director's details changed for Anne-Marie Rodden on 1 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Secretary's details changed for Anne-Marie Rodden on 1 February 2011 (1 page) |
14 February 2011 | Director's details changed for Michael Rodden on 1 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Anne-Marie Rodden on 1 January 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Anne-Marie Rodden on 1 February 2011 (1 page) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Director's details changed for Michael Rodden on 1 February 2011 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
15 February 2010 | Director's details changed for Michael Rodden on 1 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Michael Rodden on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Anne-Marie Rodden on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Anne-Marie Rodden on 1 February 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
20 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
8 February 2008 | Location of debenture register (1 page) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: po box 5 37 portland road kilmarnock KA1 2DJ (1 page) |
8 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
13 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
7 June 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
14 March 2005 | Return made up to 01/02/05; full list of members
|
1 June 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
23 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
8 June 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
12 February 2003 | Return made up to 01/02/03; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
14 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 28 February 2001 (9 pages) |
15 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
9 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
11 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
17 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
29 May 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
17 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
17 June 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
12 February 1996 | Return made up to 01/02/96; no change of members
|
15 June 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
3 June 1993 | Memorandum and Articles of Association (12 pages) |
3 June 1993 | Memorandum and Articles of Association (12 pages) |
1 March 1988 | PUC2 80X£1 ordinary 110288 (2 pages) |
4 February 1988 | Return made up to 01/02/88; full list of members (6 pages) |