Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1FD
Scotland
Secretary Name | Mr Graeme Scobbie |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Singers Place Dennyloanhead Bonnybridge Stirlingshire FK4 1FD Scotland |
Director Name | Mr Alan David Clarke |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1997(1 week, 2 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Greenfield Street Bonnybridge Stirlingshire FK4 1PF Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | imaging-supplies.co.uk/storefront/home |
---|---|
Telephone | 01259 218998 |
Telephone region | Alloa |
Registered Address | Unit 4 Block 7 Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire Central |
10k at £1 | Alan Clarke 50.00% Ordinary |
---|---|
10k at £1 | Graeme Scobbie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,994 |
Cash | £205 |
Current Liabilities | £222,462 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
28 October 2010 | Delivered on: 4 November 2010 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 |
---|---|
20 June 1997 | Delivered on: 2 July 1997 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 |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
28 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
19 September 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 July 2015 | Director's details changed for Mr Alan Clarke on 1 September 2014 (2 pages) |
1 July 2015 | Director's details changed for Mr Alan Clarke on 1 September 2014 (2 pages) |
1 July 2015 | Director's details changed for Mr Alan Clarke on 1 September 2014 (2 pages) |
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Mr Alan Clarke on 1 September 2014 (2 pages) |
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Mr Alan Clarke on 1 September 2014 (2 pages) |
1 July 2015 | Director's details changed for Mr Alan Clarke on 1 September 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 December 2013 | Registered office address changed from 2 Millar Court Alloa Clackmannanshire FK10 3SA on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 2 Millar Court Alloa Clackmannanshire FK10 3SA on 11 December 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Alterations to floating charge 2 (5 pages) |
23 November 2010 | Alterations to floating charge 2 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 August 2010 | Director's details changed for Mr Graeme Scobbie on 11 June 2010 (3 pages) |
11 August 2010 | Director's details changed for Alan Clarke on 11 June 2010 (3 pages) |
11 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Mr Graeme Scobbie on 11 June 2010 (3 pages) |
11 August 2010 | Director's details changed for Alan Clarke on 11 June 2010 (3 pages) |
11 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Secretary's details changed for Graeme Scobbie on 11 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Graeme Scobbie on 11 June 2010 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 June 2007 | Return made up to 11/06/07; no change of members
|
25 June 2007 | Return made up to 11/06/07; no change of members
|
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 October 2006 | Nc inc already adjusted 30/06/97 (1 page) |
25 October 2006 | Ad 30/06/97--------- £ si 19998@1 (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Nc inc already adjusted 30/06/97 (1 page) |
25 October 2006 | Ad 30/06/97--------- £ si 19998@1 (2 pages) |
25 October 2006 | Resolutions
|
26 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
26 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
15 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
15 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
16 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
29 December 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
29 December 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
22 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
22 August 2002 | Return made up to 11/06/02; full list of members (7 pages) |
22 August 2002 | Return made up to 11/06/02; full list of members (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 August 1999 | Return made up to 11/06/99; no change of members (4 pages) |
6 August 1999 | Return made up to 11/06/99; no change of members (4 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 August 1998 | Return made up to 11/06/98; full list of members
|
6 August 1998 | Return made up to 11/06/98; full list of members
|
15 July 1997 | Registered office changed on 15/07/97 from: 2 miller court alloa FK10 3SA (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 2 miller court alloa FK10 3SA (1 page) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
2 July 1997 | Partic of mort/charge * (6 pages) |
2 July 1997 | Partic of mort/charge * (6 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 78 montgomery street edinburgh EH7 5JA (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 78 montgomery street edinburgh EH7 5JA (1 page) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
11 June 1997 | Incorporation (21 pages) |
11 June 1997 | Incorporation (21 pages) |