Bridge Of Allan
Stirling
Stirlingshire
FK9 4RB
Scotland
Secretary Name | Maureen Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Airthrey Avenue Bridge Of Allan Stirling Stirlingshire FK9 4RB Scotland |
Director Name | Maureen Wallace |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 22 March 2021) |
Role | Company Director |
Correspondence Address | 19 Airthrey Avenue Bridge Of Allan Stirling Stirlingshire FK9 4RB Scotland |
Director Name | Mr Stuart Andrew Wallace |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2015(24 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Old Brewery Lane Alloa Clackmannanshire FK10 3GL Scotland |
Director Name | Mrs Fiona Elizabeth Tetstall |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2015(24 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20-24 Telford Road Lenziemill Cumbernauld Glasgow G67 2AX Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £202,806 |
Cash | £244 |
Current Liabilities | £286,845 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
25 August 2011 | Delivered on: 7 September 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
12 November 2003 | Delivered on: 26 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20-24 telford road, cumbernauld, glasgow DMB42286. Outstanding |
26 August 2003 | Delivered on: 2 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
14 August 1994 | Delivered on: 29 August 1994 Satisfied on: 17 October 2003 Persons entitled: Clydesdale Bank Public Limited Company 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 |
22 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2020 | Final account prior to dissolution in MVLÂ (final account attached) (4 pages) |
19 August 2019 | Resolutions
|
19 August 2019 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 19 August 2019 (1 page) |
30 May 2019 | Satisfaction of charge 4 in full (4 pages) |
2 May 2019 | Satisfaction of charge 2 in full (1 page) |
2 May 2019 | Satisfaction of charge 3 in full (1 page) |
15 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
25 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
3 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 December 2016 | Director's details changed for Mrs Fiona Elizabeth Tetstall on 8 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Mrs Fiona Elizabeth Tetstall on 8 December 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
26 July 2016 | Director's details changed for Mrs Fiona Elizabeth Tetsall on 25 June 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Fiona Elizabeth Wallace on 25 June 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Fiona Elizabeth Wallace on 25 June 2016 (2 pages) |
26 July 2016 | Director's details changed for Mrs Fiona Elizabeth Tetsall on 25 June 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 December 2015 | Appointment of Ms Fiona Elizabeth Wallace as a director on 1 August 2015 (2 pages) |
7 December 2015 | Appointment of Ms Fiona Elizabeth Wallace as a director on 1 August 2015 (2 pages) |
7 December 2015 | Appointment of Mr Stuart Andrew Wallace as a director on 1 August 2015 (2 pages) |
7 December 2015 | Appointment of Mr Stuart Andrew Wallace as a director on 1 August 2015 (2 pages) |
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
7 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
24 July 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 24 July 2012 (1 page) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 September 2011 | Alterations to floating charge 4 (5 pages) |
7 September 2011 | Alterations to floating charge 4 (5 pages) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: c/o henderson loggie sinclair wood, 90 mitchell street glasgow G1 3NQ (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: c/o henderson loggie sinclair wood, 90 mitchell street glasgow G1 3NQ (1 page) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
2 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
31 January 2007 | Return made up to 22/07/06; full list of members; amend
|
31 January 2007 | Return made up to 22/07/06; full list of members; amend
|
23 January 2007 | Amended accounts made up to 31 August 2005 (6 pages) |
23 January 2007 | Amended accounts made up to 31 August 2005 (6 pages) |
23 January 2007 | Ad 01/05/05--------- £ si 3@1 (2 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
23 January 2007 | Ad 01/05/05--------- £ si 3@1 (2 pages) |
2 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 July 2005 | Return made up to 22/07/05; full list of members (6 pages) |
22 July 2005 | Return made up to 22/07/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
17 October 2003 | Dec mort/charge * (4 pages) |
17 October 2003 | Dec mort/charge * (4 pages) |
2 September 2003 | Partic of mort/charge * (5 pages) |
2 September 2003 | Partic of mort/charge * (5 pages) |
21 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
31 July 2002 | Return made up to 22/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 22/07/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
29 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
29 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
6 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
10 August 2000 | Return made up to 22/07/00; full list of members
|
10 August 2000 | Return made up to 22/07/00; full list of members
|
14 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
10 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
16 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
31 July 1997 | Return made up to 22/07/97; no change of members (4 pages) |
31 July 1997 | Return made up to 22/07/97; no change of members (4 pages) |
10 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
12 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
12 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
18 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
18 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
9 August 1995 | Return made up to 22/07/95; full list of members (6 pages) |
9 August 1995 | Return made up to 22/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
29 August 1994 | Partic of mort/charge * (3 pages) |
29 August 1994 | Partic of mort/charge * (3 pages) |