Springkerse Industrial Estate
Stirling
FK7 7UW
Scotland
Director Name | Mr Alan Robert Hadden |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2014(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ms Therapy Centre Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW Scotland |
Director Name | John Wallace Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | Mingulay 11 Airthrey Road Stirling Stirlingshire FK9 5JP Scotland |
Secretary Name | Janice Muirhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Dirleton Gardens Alloa Clackmannanshire FK10 1NL Scotland |
Director Name | Thomas Muirhead |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1990(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 October 1996) |
Role | Architectural Technician |
Correspondence Address | 48 Dirlton Gardens Alloa |
Director Name | Lawrence Hunter |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1990(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 1992) |
Role | Social Worker |
Correspondence Address | 19 A Mae Street Alloa FK10 3EA Scotland |
Director Name | Agnes Taylor Malcolm |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1990(1 year, 5 months after company formation) |
Appointment Duration | 16 years (resigned 31 May 2006) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cornton Crescent Bridge Of Allan Stirlingshire FK9 4DD Scotland |
Director Name | Janice Muirhead |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1990(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 October 1996) |
Role | Secretary |
Correspondence Address | 48 Dirleton Gardens Alloa Clackmannanshire FK10 1NL Scotland |
Director Name | Anne Ursula Isabella Mair |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 February 2006) |
Role | School Teacher |
Correspondence Address | 1 Keir Gardens Bridge Of Allan FK9 4AZ Scotland |
Director Name | Catherine Welsh Davies |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 August 1998) |
Role | Retired Head Teacher |
Correspondence Address | Droveloan Head Of Muir Denny Stirlingshire FK6 5LE Scotland |
Secretary Name | Catherine Welsh Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 August 1998) |
Role | Dial A Journey |
Correspondence Address | Droveloan Head Of Muir Denny Stirlingshire FK6 5LE Scotland |
Secretary Name | Agnes Taylor Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 May 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cornton Crescent Bridge Of Allan Stirlingshire FK9 4DD Scotland |
Director Name | James Grieve Crichton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2002) |
Role | Prog Central Manager |
Correspondence Address | 3 Castle Court Menstrie Clackmannanshire FK11 7AH Scotland |
Secretary Name | Margaret McBain Pirrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(17 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2007) |
Role | Retired |
Correspondence Address | 65 Cleuch Drive Alva Clackmannanshire FK12 5NY Scotland |
Director Name | Agnes Taylor Malcolm |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cornton Crescent Bridge Of Allan Stirlingshire FK9 4DD Scotland |
Director Name | James Grieve Crichton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 27 Windmill View Sauchie Alloa Clackmananshire FK10 3GF Scotland |
Director Name | Mr Nicholas Frank Reed |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(23 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Kellie Wynd Dunblane Perthshire FK15 0NR Scotland |
Director Name | James Grieve Crichton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2012(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 83 High Street Tillicoultry Clackmannanshire FK13 6AF Scotland |
Director Name | Mr William Cook |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 December 2021) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Ms Therapy Centre Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW Scotland |
Registered Address | 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,634 |
Net Worth | £29,023 |
Cash | £26,648 |
Current Liabilities | £745 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
29 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
31 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
16 July 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
13 July 2018 | Second filing for the appointment of Mrs Lorna Jane Raida as a director (6 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
6 June 2016 | Annual return made up to 20 May 2016 no member list (4 pages) |
6 June 2016 | Annual return made up to 20 May 2016 no member list (4 pages) |
9 March 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
9 March 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
8 June 2015 | Annual return made up to 20 May 2015 no member list (4 pages) |
8 June 2015 | Director's details changed for Mrs Lorna Jane Raida on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mrs Lorna Jane Raida on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mrs Lorna Jane Raida on 8 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 20 May 2015 no member list (4 pages) |
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
25 June 2014 | Appointment of Mr Alan Robert Hadden as a director (2 pages) |
25 June 2014 | Appointment of Mrs Lorna Jane Raida as a director
|
25 June 2014 | Appointment of Mr Alan Robert Hadden as a director (2 pages) |
25 June 2014 | Appointment of Mrs Lorna Jane Raida as a director (2 pages) |
11 June 2014 | Termination of appointment of James Crichton as a director (1 page) |
11 June 2014 | Termination of appointment of James Crichton as a director (1 page) |
11 June 2014 | Annual return made up to 20 May 2014 no member list (2 pages) |
11 June 2014 | Annual return made up to 20 May 2014 no member list (2 pages) |
11 June 2014 | Appointment of Mr William Cook as a director (2 pages) |
11 June 2014 | Registered office address changed from the Grant Smith Law Practice Solicitors & Notaries Public Amicable House, 252 Union Street Aberdeen AB10 1TN on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from the Grant Smith Law Practice Solicitors & Notaries Public Amicable House, 252 Union Street Aberdeen AB10 1TN on 11 June 2014 (1 page) |
11 June 2014 | Appointment of Mr William Cook as a director (2 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
24 June 2013 | Annual return made up to 20 May 2013 no member list (2 pages) |
24 June 2013 | Annual return made up to 20 May 2013 no member list (2 pages) |
1 October 2012 | Termination of appointment of Nicholas Reed as a director (1 page) |
1 October 2012 | Termination of appointment of Nicholas Reed as a director (1 page) |
19 September 2012 | Appointment of James Grieve Crichton as a director (2 pages) |
19 September 2012 | Appointment of James Grieve Crichton as a director (2 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
18 June 2012 | Annual return made up to 20 May 2012 no member list (2 pages) |
18 June 2012 | Annual return made up to 20 May 2012 no member list (2 pages) |
19 April 2012 | Appointment of Mr Nicholas Frank Reed as a director (2 pages) |
19 April 2012 | Appointment of Mr Nicholas Frank Reed as a director (2 pages) |
21 October 2011 | Termination of appointment of Agnes Malcolm as a director (1 page) |
21 October 2011 | Termination of appointment of Agnes Malcolm as a director (1 page) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
20 June 2011 | Termination of appointment of James Crichton as a director (1 page) |
20 June 2011 | Termination of appointment of James Crichton as a director (1 page) |
8 June 2011 | Annual return made up to 20 May 2011 no member list (3 pages) |
8 June 2011 | Annual return made up to 20 May 2011 no member list (3 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
14 June 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
14 June 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
14 June 2010 | Director's details changed for Agnes Taylor Malcolm on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for James Grieve Crichton on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for James Grieve Crichton on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Agnes Taylor Malcolm on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for James Grieve Crichton on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Agnes Taylor Malcolm on 1 January 2010 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
22 June 2009 | Annual return made up to 20/05/09 (2 pages) |
22 June 2009 | Annual return made up to 20/05/09 (2 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
17 June 2008 | Annual return made up to 20/05/08 (2 pages) |
17 June 2008 | Annual return made up to 20/05/08 (2 pages) |
28 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
28 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
27 June 2007 | Annual return made up to 20/05/07 (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Annual return made up to 20/05/07 (2 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Annual return made up to 20/05/06 (2 pages) |
15 June 2006 | Annual return made up to 20/05/06 (2 pages) |
23 May 2006 | New secretary appointed (4 pages) |
23 May 2006 | New secretary appointed (4 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
15 June 2005 | Annual return made up to 20/05/05 (2 pages) |
15 June 2005 | Annual return made up to 20/05/05 (2 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
25 May 2004 | Annual return made up to 20/05/04 (4 pages) |
25 May 2004 | Annual return made up to 20/05/04 (4 pages) |
26 June 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
26 June 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
11 June 2003 | Annual return made up to 20/05/03
|
11 June 2003 | Annual return made up to 20/05/03
|
9 May 2003 | Registered office changed on 09/05/03 from: 7 waverley place aberdeen AB1 1XH (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 7 waverley place aberdeen AB1 1XH (1 page) |
20 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
20 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 May 2002 | Annual return made up to 20/05/02
|
16 May 2002 | Annual return made up to 20/05/02
|
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
13 June 2001 | Annual return made up to 20/05/01 (3 pages) |
13 June 2001 | Annual return made up to 20/05/01 (3 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 May 2000 | Annual return made up to 20/05/00 (3 pages) |
30 May 2000 | Annual return made up to 20/05/00 (3 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 July 1999 | Annual return made up to 20/05/99 (4 pages) |
6 July 1999 | Annual return made up to 20/05/99 (4 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
6 August 1998 | Annual return made up to 20/05/98 (4 pages) |
6 August 1998 | Annual return made up to 20/05/98 (4 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 June 1997 | Annual return made up to 20/05/97
|
12 June 1997 | Annual return made up to 20/05/97
|
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
18 September 1996 | Annual return made up to 20/05/96 (6 pages) |
18 September 1996 | Annual return made up to 20/05/96 (6 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
25 May 1995 | Annual return made up to 20/05/95 (6 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 252 union street aberdeen aberdeenshire AB1 1TN (1 page) |
25 May 1995 | Annual return made up to 20/05/95 (6 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 252 union street aberdeen aberdeenshire AB1 1TN (1 page) |
2 December 1988 | Incorporation (39 pages) |
2 December 1988 | Incorporation (39 pages) |