Sommers Lane
Blair Drummond
Stirling
FK9 4AL
Scotland
Director Name | Karen Joan Gillies |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Burnside Cottate Sommers Lane Blair Drummond Stirling |
Secretary Name | Karen Joan Gillies |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Burnside Cottage Sommers Lane Blair Drummond Stirling Scotland |
Director Name | Ronald Wylie Klos |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Cleaning Specialist |
Correspondence Address | 31 Mactaggart Way Glenrothes Fife KY7 6FA Scotland |
Secretary Name | Ronald Wylie Klos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Cleaning Specialist |
Correspondence Address | 31 Mactaggart Way Glenrothes Fife KY7 6FA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | reinstatement.co.uk |
---|
Registered Address | C/O Johnston Carmichael Unit 2a, The Paddock Stirling Agricultural Centre Stirling FK9 4RN Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Brian Campbell Gillies 50.00% Ordinary |
---|---|
1 at £1 | Karen Joan Gillies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,403,241 |
Cash | £277,638 |
Current Liabilities | £639,978 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
22 February 2000 | Delivered on: 25 February 2000 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 |
---|
5 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
2 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
8 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
10 March 2016 | Registered office address changed from C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
31 July 2014 | Secretary's details changed for Karen Joan Gillies on 1 February 2014 (1 page) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Secretary's details changed for Karen Joan Gillies on 1 February 2014 (1 page) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Secretary's details changed for Karen Joan Gillies on 1 February 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
19 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
19 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
19 April 2013 | Registered office address changed from C/O Campbell Dallas Llp 15 15 Gladstone Place Stirling FK8 2NX Scotland on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from C/O Campbell Dallas Llp 15 15 Gladstone Place Stirling FK8 2NX Scotland on 19 April 2013 (1 page) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
29 July 2010 | Director's details changed for Mr Brian Campbell Gillies on 29 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Karen Joan Gillies on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Brian Campbell Gillies on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Karen Joan Gillies on 29 July 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
1 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
11 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
3 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
2 August 2004 | Return made up to 29/07/04; full list of members
|
2 August 2004 | Return made up to 29/07/04; full list of members
|
25 November 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
25 November 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
31 July 2003 | Return made up to 29/07/03; full list of members
|
31 July 2003 | Return made up to 29/07/03; full list of members
|
12 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
12 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
1 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
16 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
17 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
17 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
25 April 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
4 April 2000 | Company name changed ffdr (scotland) LIMITED\certificate issued on 05/04/00 (2 pages) |
4 April 2000 | Company name changed ffdr (scotland) LIMITED\certificate issued on 05/04/00 (2 pages) |
25 February 2000 | Partic of mort/charge * (6 pages) |
25 February 2000 | Partic of mort/charge * (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
29 March 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
29 March 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
29 July 1998 | Incorporation (17 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Incorporation (17 pages) |
29 July 1998 | Secretary resigned (1 page) |