Stirling
Stirlingshire
FK7 7QD
Scotland
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(1 year, 5 months after company formation) |
Appointment Duration | 11 years (resigned 31 January 2011) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Toad Hall Glendevon Dollar Clackmannanshire FK14 7JY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Address Matches | 4 other UK companies use this postal address |
14k at £1 | Andrew Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £150,155 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
29 July 2008 | Delivered on: 8 August 2008 Satisfied on: 20 August 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 duke street, bannockburn, stirling. Fully Satisfied |
---|---|
27 May 2008 | Delivered on: 3 June 2008 Satisfied on: 26 July 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 drumpark street, stirling. Fully Satisfied |
24 March 2008 | Delivered on: 29 March 2008 Satisfied on: 16 August 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4D burnside street striling. Fully Satisfied |
15 May 2003 | Delivered on: 20 May 2003 Satisfied on: 29 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Upper two floors, 53-55 port street, stirling. Fully Satisfied |
24 May 2002 | Delivered on: 30 May 2002 Satisfied on: 28 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: "Dunlora",16 south street,cambuskenneth,stirling. Fully Satisfied |
30 April 2002 | Delivered on: 7 May 2002 Satisfied on: 26 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 79 barnton street, stirling. Fully Satisfied |
12 August 1999 | Delivered on: 19 August 1999 Satisfied on: 26 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Former registrar's office, viewfield place, stirling. Fully Satisfied |
15 July 1999 | Delivered on: 26 July 1999 Satisfied on: 20 August 2013 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 |
30 November 2023 | Accounts for a dormant company made up to 28 February 2023 (3 pages) |
---|---|
8 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
29 November 2022 | Accounts for a dormant company made up to 28 February 2022 (8 pages) |
28 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
11 October 2021 | Accounts for a dormant company made up to 28 February 2021 (8 pages) |
8 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
12 March 2021 | Accounts for a dormant company made up to 29 February 2020 (8 pages) |
7 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (7 pages) |
28 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
31 July 2017 | Notification of Andrew Miller as a person with significant control on 26 July 2016 (2 pages) |
31 July 2017 | Notification of Andrew Miller as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Andrew Miller as a person with significant control on 26 July 2016 (2 pages) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Registered office address changed from C/O Wendy Allan 25 Ann Street Tillicoultry Clackmannanshire FK13 6NN Scotland to Toad Hall Glendevon Dollar Clackmannanshire FK14 7JY on 12 August 2014 (1 page) |
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Registered office address changed from C/O Wendy Allan 25 Ann Street Tillicoultry Clackmannanshire FK13 6NN Scotland to Toad Hall Glendevon Dollar Clackmannanshire FK14 7JY on 12 August 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
10 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
20 August 2013 | Satisfaction of charge 8 in full (3 pages) |
20 August 2013 | Satisfaction of charge 1 in full (3 pages) |
20 August 2013 | Satisfaction of charge 8 in full (3 pages) |
20 August 2013 | Satisfaction of charge 1 in full (3 pages) |
16 August 2013 | Satisfaction of charge 6 in full (3 pages) |
16 August 2013 | Satisfaction of charge 6 in full (3 pages) |
26 July 2013 | Satisfaction of charge 2 in full (3 pages) |
26 July 2013 | Satisfaction of charge 7 in full (3 pages) |
26 July 2013 | Satisfaction of charge 7 in full (3 pages) |
26 July 2013 | Satisfaction of charge 2 in full (3 pages) |
26 July 2013 | Satisfaction of charge 3 in full (3 pages) |
26 July 2013 | Satisfaction of charge 3 in full (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 March 2013 | Previous accounting period shortened from 31 July 2013 to 28 February 2013 (1 page) |
4 March 2013 | Previous accounting period shortened from 31 July 2013 to 28 February 2013 (1 page) |
10 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 November 2011 | Registered office address changed from 1a Melville Terrace Stirling FK8 2ND on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 1a Melville Terrace Stirling FK8 2ND on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 1a Melville Terrace Stirling FK8 2ND on 2 November 2011 (1 page) |
2 August 2011 | Director's details changed for Andrew Miller on 1 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Andrew Miller on 1 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Director's details changed for Andrew Miller on 1 July 2011 (2 pages) |
16 May 2011 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
16 May 2011 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
16 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
16 May 2011 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
16 May 2011 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
16 May 2011 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
16 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
16 May 2011 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
24 March 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 24 March 2011 (2 pages) |
1 February 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
1 February 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
8 February 2010 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
11 March 2009 | Return made up to 27/07/08; full list of members (3 pages) |
11 March 2009 | Return made up to 27/07/08; full list of members (3 pages) |
10 March 2009 | Director's change of particulars / andrew miller / 26/07/2007 (1 page) |
10 March 2009 | Director's change of particulars / andrew miller / 26/07/2007 (1 page) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
19 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 November 2005 | Return made up to 27/07/05; full list of members (2 pages) |
17 November 2005 | Return made up to 27/07/05; full list of members (2 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
29 May 2004 | Dec mort/charge * (4 pages) |
29 May 2004 | Dec mort/charge * (4 pages) |
4 August 2003 | Return made up to 27/07/03; full list of members (5 pages) |
4 August 2003 | Return made up to 27/07/03; full list of members (5 pages) |
30 July 2003 | Director's particulars changed (1 page) |
30 July 2003 | Director's particulars changed (1 page) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
20 May 2003 | Partic of mort/charge * (5 pages) |
20 May 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Dec mort/charge * (3 pages) |
28 January 2003 | Dec mort/charge * (3 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members (5 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members (5 pages) |
30 May 2002 | Partic of mort/charge * (5 pages) |
30 May 2002 | Partic of mort/charge * (5 pages) |
26 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
7 May 2002 | Partic of mort/charge * (5 pages) |
7 May 2002 | Partic of mort/charge * (5 pages) |
31 July 2001 | Return made up to 27/07/01; full list of members (5 pages) |
31 July 2001 | Return made up to 27/07/01; full list of members (5 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 July 2000 | Return made up to 27/07/00; full list of members (5 pages) |
28 July 2000 | Return made up to 27/07/00; full list of members (5 pages) |
16 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Secretary resigned (1 page) |
19 August 1999 | Partic of mort/charge * (6 pages) |
19 August 1999 | Partic of mort/charge * (6 pages) |
26 July 1999 | Partic of mort/charge * (6 pages) |
26 July 1999 | Partic of mort/charge * (6 pages) |
14 July 1999 | Return made up to 27/07/99; full list of members (5 pages) |
14 July 1999 | Return made up to 27/07/99; full list of members (5 pages) |
14 August 1998 | Ad 27/07/98--------- £ si 13998@1=13998 £ ic 2/14000 (2 pages) |
14 August 1998 | Ad 27/07/98--------- £ si 13998@1=13998 £ ic 2/14000 (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Incorporation (15 pages) |
27 July 1998 | Incorporation (15 pages) |
27 July 1998 | Secretary resigned (1 page) |