Balfron
Central
G63 0LE
Scotland
Secretary Name | Mrs Carolyn Joy Hendry |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1998(1 week after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Secretary |
Correspondence Address | North Ballochruin Farm Balfron Central G63 0LE Scotland |
Director Name | Mrs Lesley Moir |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2019) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 20 Barnton Street Stirling FK8 1NA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 20 Barnton Street Stirling FK8 1NA Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | Over 10 other UK companies use this postal address |
998 at £1 | Kenneth P. Hendry 99.80% Ordinary |
---|---|
1 at £1 | Jordans Scotland LTD 0.10% Ordinary |
1 at £1 | Oswalds Of Edinburgh LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,612 |
Cash | £88,883 |
Current Liabilities | £58,486 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 March 2015 | Appointment of Mrs Lesley Moir as a director on 25 March 2015 (2 pages) |
27 March 2015 | Company name changed living christmas trees LIMITED\certificate issued on 27/03/15
|
18 March 2015 | Registered office address changed from North Ballochruin Farm Balfron Glasgow G63 0LE to 20 Barnton Street Stirling FK8 1NA on 18 March 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
21 October 2014 | Administrative restoration application (3 pages) |
21 October 2014 | Annual return made up to 4 February 2014 Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 February 2014 Statement of capital on 2014-10-21
|
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
26 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 March 2010 | Director's details changed for Mr Kenneth Pattison Hendry on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Kenneth Pattison Hendry on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
24 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 February 2007 | Return made up to 04/02/07; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
22 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
10 January 2004 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
13 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
19 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
9 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
16 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
24 March 1998 | Memorandum and Articles of Association (9 pages) |
20 March 1998 | Company name changed hotsoul LIMITED\certificate issued on 23/03/98 (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
16 February 1998 | Incorporation (13 pages) |