Falkirk
FK1 1RA
Scotland
Director Name | Mr Graeme John Hutchison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(33 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Marine Pilot |
Country of Residence | Scotland |
Correspondence Address | 16/18 Weir Street Falkirk FK1 1RA Scotland |
Director Name | Robert Frederick Keltie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1988(same day as company formation) |
Role | Tax Manager |
Correspondence Address | 16-18 Weir Street Falkirk Stirlingshire FK1 1RA Scotland |
Director Name | Clive Barrie Scott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1988(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 16-18 Weir Street Falkirk Stirlingshire FK1 1RA Scotland |
Secretary Name | Robert Frederick Keltie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 16-18 Weir Street Falkirk Stirlingshire FK1 1RA Scotland |
Director Name | James G Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 1989) |
Role | Chartered Accountant |
Correspondence Address | 25 Midart Gardens Kirkintilloch |
Secretary Name | James G Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 1989) |
Role | Company Director |
Correspondence Address | 25 Midart Gardens Kirkintilloch |
Director Name | James Fleming Scott Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 1990) |
Role | Chartered Accountant |
Correspondence Address | 3 Alva Place Kirkintilloch Glasgow Lanarkshire G66 5NQ Scotland |
Secretary Name | James Fleming Scott Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 1990) |
Role | Company Director |
Correspondence Address | 3 Alva Place Kirkintilloch Glasgow Lanarkshire G66 5NQ Scotland |
Director Name | David A McCombie |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1990(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 June 2000) |
Role | Marine Pilot/Surveyo |
Correspondence Address | The Wren Donaldsons Lodge Cornhill On Tweed Northumberland TD12 4XN Scotland |
Secretary Name | Mr Clive Barrie Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1990(2 years after company formation) |
Appointment Duration | 30 years (resigned 06 May 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Hillhead Drive Falkirk Stirlingshire FK1 5NG Scotland |
Director Name | Mr Clive Barrie Scott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(6 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 06 May 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Hillhead Drive Falkirk Stirlingshire FK1 5NG Scotland |
Director Name | Malcolm Macauley Macleod |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 June 2007) |
Role | Master Mariner Pilot |
Correspondence Address | 56 Craigcrook Road Edinburgh Midlothian EH4 3PJ Scotland |
Director Name | Stewart Lee |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 April 2021) |
Role | Marine Pilot Retired |
Country of Residence | Scotland |
Correspondence Address | 21 King's Park Longniddry East Lothian EH32 0QL Scotland |
Director Name | Ms Jillian Margaret McEwan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2020(32 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 April 2021) |
Role | Tax Adviser |
Country of Residence | Scotland |
Correspondence Address | 16/18 Weir Street Falkirk FK1 1RA Scotland |
Registered Address | 16/18 Weir Street Falkirk FK1 1RA Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £927 |
Cash | £11,119 |
Current Liabilities | £74,616 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
8 June 2023 | Termination of appointment of Graeme John Hutchison as a director on 8 June 2023 (1 page) |
8 June 2023 | Appointment of Captain Stuart Alexander Gilbert as a director on 8 June 2023 (2 pages) |
17 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
2 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 April 2021 | Termination of appointment of Stewart Lee as a director on 22 April 2021 (1 page) |
22 April 2021 | Termination of appointment of Jillian Margaret Mcewan as a director on 22 April 2021 (1 page) |
22 April 2021 | Appointment of Mr Rory Colin Stirling Hamilton as a director on 22 April 2021 (2 pages) |
22 April 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
22 April 2021 | Appointment of Mr Graeme John Hutchison as a director on 22 April 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Ms Jillian Margaret Mcewan as a director on 6 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Clive Barrie Scott as a director on 6 May 2020 (1 page) |
6 May 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
6 May 2020 | Termination of appointment of Clive Barrie Scott as a secretary on 6 May 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
8 January 2016 | Director's details changed for Stewart Lee on 1 January 2015 (2 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
8 January 2016 | Director's details changed for Stewart Lee on 1 January 2015 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
9 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
10 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
22 March 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
22 March 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
5 January 2010 | Director's details changed for Clive Barrie Scott on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Clive Barrie Scott on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
5 January 2010 | Director's details changed for Clive Barrie Scott on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Stewart Lee on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Stewart Lee on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Stewart Lee on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
12 March 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
12 March 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
5 January 2009 | Annual return made up to 31/12/08 (2 pages) |
5 January 2009 | Annual return made up to 31/12/08 (2 pages) |
15 May 2008 | Accounts for a small company made up to 30 September 2007 (4 pages) |
15 May 2008 | Accounts for a small company made up to 30 September 2007 (4 pages) |
10 January 2008 | Annual return made up to 31/12/07 (2 pages) |
10 January 2008 | Annual return made up to 31/12/07 (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
15 May 2007 | Accounts for a small company made up to 30 September 2006 (4 pages) |
15 May 2007 | Accounts for a small company made up to 30 September 2006 (4 pages) |
9 January 2007 | Annual return made up to 31/12/06 (4 pages) |
9 January 2007 | Annual return made up to 31/12/06 (4 pages) |
19 May 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
19 May 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
18 January 2006 | Annual return made up to 31/12/05 (4 pages) |
18 January 2006 | Annual return made up to 31/12/05 (4 pages) |
12 May 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
12 May 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
25 January 2005 | Annual return made up to 31/12/04 (4 pages) |
25 January 2005 | Annual return made up to 31/12/04 (4 pages) |
5 March 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
5 March 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
10 January 2004 | Annual return made up to 31/12/03 (4 pages) |
10 January 2004 | Annual return made up to 31/12/03 (4 pages) |
1 April 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
1 April 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
15 January 2003 | Annual return made up to 31/12/02 (4 pages) |
15 January 2003 | Annual return made up to 31/12/02 (4 pages) |
16 May 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
16 May 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
21 January 2002 | Annual return made up to 31/12/01 (3 pages) |
21 January 2002 | Annual return made up to 31/12/01 (3 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
8 January 2001 | Annual return made up to 31/12/00 (3 pages) |
8 January 2001 | Annual return made up to 31/12/00 (3 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
15 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 January 2000 | Annual return made up to 31/12/99 (3 pages) |
30 January 2000 | Annual return made up to 31/12/99 (3 pages) |
18 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 December 1998 | Annual return made up to 31/12/98 (4 pages) |
22 December 1998 | Annual return made up to 31/12/98 (4 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 December 1997 | Annual return made up to 31/12/97
|
23 December 1997 | Annual return made up to 31/12/97
|
23 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 January 1997 | Annual return made up to 31/12/96 (4 pages) |
3 January 1997 | Annual return made up to 31/12/96 (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
15 March 1989 | Resolutions
|
15 March 1989 | Resolutions
|
24 March 1988 | Incorporation (18 pages) |
24 March 1988 | Incorporation (18 pages) |