Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Director Name | Audrey Arkley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
Secretary Name | Mr John Charles Arkley |
---|---|
Status | Current |
Appointed | 13 April 2020(21 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Douglas French |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Douglas French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
Director Name | Mrs Lesley Mae French |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
Website | mirror-door.com |
---|---|
Email address | [email protected] |
Telephone | 01737 419717 |
Telephone region | Redhill |
Registered Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Douglas French 30.00% Ordinary |
---|---|
3 at £1 | John Charles Arkley 30.00% Ordinary |
2 at £1 | Audrey Arkley 20.00% Ordinary |
2 at £1 | Lesley French 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,164 |
Cash | £33,407 |
Current Liabilities | £194,828 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
3 August 1998 | Delivered on: 14 August 1998 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. Outstanding |
---|
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
---|---|
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 June 2011 | Annual return made up to 15 June 2011 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 February 2010 | Director's details changed for Douglas French on 22 January 2010 (2 pages) |
18 February 2010 | Director's details changed for John Charles Arkley on 22 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Lesley French on 22 January 2010 (2 pages) |
18 February 2010 | Registered office address changed from Unit 6 Whitegates Lenzie Road Kirkintilloch Glasgow G66 3BL on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Audrey Arkley on 22 January 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Douglas French on 22 January 2010 (1 page) |
16 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 July 2008 | Return made up to 16/06/08; full list of members (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 July 2007 | Return made up to 16/06/07; no change of members
|
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 July 2006 | Return made up to 16/06/06; full list of members
|
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members
|
13 July 2005 | New director appointed (2 pages) |
27 May 2005 | Ad 01/08/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
22 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
25 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
19 June 2001 | Return made up to 16/06/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 June 2000 | Return made up to 16/06/00; full list of members
|
29 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
30 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
16 June 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
14 August 1998 | Partic of mort/charge * (5 pages) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
16 June 1998 | Incorporation (16 pages) |