Polmont
Falkirk
FK2 0UJ
Scotland
Director Name | Mrs Ruth Ailie Morrison |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(23 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Etna Road Falkirk FK2 9EG Scotland |
Director Name | Mr John Forsyth |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Etna Road Falkirk FK2 9EG Scotland |
Secretary Name | Ms Julie Garvock |
---|---|
Status | Current |
Appointed | 01 October 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 65 College Crescent Falkirk FK2 9HL Scotland |
Director Name | Mrs Kay Telford |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(29 years after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Etna Road Falkirk FK2 9EG Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Ruth Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Role | Solcitor |
Correspondence Address | 13 Miller Park Polmont Falkirk FK2 0UJ Scotland |
Director Name | Mr John Forsyth |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(23 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2018) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 27 Valleyview Drive Falkirk FK2 7JA Scotland |
Director Name | Mr Andrew Thomas O'Neill |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(23 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2020) |
Role | Typesetter: Senior Systems Operator |
Country of Residence | Scotland |
Correspondence Address | 13 13, Miller Park Polmont Stirlingshire FK2 0UJ Scotland |
Director Name | Mr Andrew Calder Dowell |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2023) |
Role | Customer Service Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 14 Glengarry Crescent Falkirk FK1 5UD Scotland |
Website | palimpsest-bp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 677850 |
Telephone region | Falkirk |
Registered Address | 1 Etna Road Falkirk FK2 9EG Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
2.5k at £1 | Craig William Morrison 50.00% Ordinary |
---|---|
2.5k at £1 | Ruth Ailie Morrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £452,775 |
Cash | £285,829 |
Current Liabilities | £175,038 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
7 November 1994 | Delivered on: 15 November 1994 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. Outstanding |
---|
30 November 2023 | Appointment of Mr John Forsyth as a director on 20 June 2018 (2 pages) |
---|---|
30 November 2023 | Termination of appointment of Andrew Calder Dowell as a director on 31 August 2023 (1 page) |
30 November 2023 | Appointment of Mrs Kay Telford as a director on 16 October 2023 (2 pages) |
30 November 2023 | Termination of appointment of John Forsyth as a director on 20 June 2018 (1 page) |
20 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
15 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
8 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
27 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
2 October 2021 | Termination of appointment of Ruth Morrison as a secretary on 1 October 2021 (1 page) |
2 October 2021 | Appointment of Ms Julie Garvock as a secretary on 1 October 2021 (2 pages) |
31 March 2021 | Registered office address changed from 13 13, Miller Park Polmont Stirlingshire FK2 0UJ Scotland to 1 Etna Road Falkirk FK2 9EG on 31 March 2021 (1 page) |
5 March 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
11 August 2020 | Termination of appointment of Andrew Thomas O'neill as a director on 1 August 2020 (1 page) |
11 August 2020 | Appointment of Mr Andrew Calder Dowell as a director on 1 August 2020 (2 pages) |
17 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
10 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from 13 Miller Park Polmont Stirlingshire to 13 13, Miller Park Polmont Stirlingshire FK2 0UJ on 11 March 2019 (1 page) |
8 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
4 October 2018 | Cessation of Ruth Ailie Morrison as a person with significant control on 1 August 2018 (1 page) |
4 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
9 August 2018 | Appointment of Mr Andrew Thomas O'neill as a director on 1 August 2018 (2 pages) |
7 August 2018 | Resolutions
|
20 June 2018 | Appointment of Mr John Forsyth as a director on 20 June 2018 (2 pages) |
28 March 2018 | Appointment of Mrs Ruth Ailie Morrison as a director on 28 March 2018 (2 pages) |
5 March 2018 | Satisfaction of charge 1 in full (1 page) |
13 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 November 2014 | Register(s) moved to registered inspection location 1 Etna Road Falkirk FK2 9EG (1 page) |
3 November 2014 | Register(s) moved to registered inspection location 1 Etna Road Falkirk FK2 9EG (1 page) |
3 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Register inspection address has been changed to 1 Etna Road Falkirk FK2 9EG (1 page) |
3 November 2014 | Register inspection address has been changed to 1 Etna Road Falkirk FK2 9EG (1 page) |
3 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 November 2009 | Director's details changed for Craig Morrison on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Craig Morrison on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Craig Morrison on 2 October 2009 (2 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
24 October 2006 | Location of register of members (1 page) |
24 October 2006 | Location of register of members (1 page) |
24 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
2 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 October 2003 | Return made up to 19/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 19/10/03; full list of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
24 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
19 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
12 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
23 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
26 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
16 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
16 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
3 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
17 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
17 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
24 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
24 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
18 February 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
18 February 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
11 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
7 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
7 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
26 February 1996 | Ad 21/10/94-01/03/95 £ si 4998@1 (2 pages) |
26 February 1996 | Ad 21/10/94-01/03/95 £ si 4998@1 (2 pages) |
31 October 1995 | Return made up to 19/10/95; full list of members
|
31 October 1995 | Return made up to 19/10/95; full list of members
|
15 June 1995 | Accounting reference date notified as 30/09 (1 page) |
15 June 1995 | Accounting reference date notified as 30/09 (1 page) |
19 October 1994 | Incorporation (26 pages) |
19 October 1994 | Incorporation (26 pages) |