Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director Name | James Russell Lang |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Lynton Avenue Glasgow G46 7JP Scotland |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Secretary Name | Mrs Suzanne Teed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barbadoes Gartmore Stirling FK8 3SA Scotland |
Director Name | Mrs Suzanne Teed |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Barbadoes Gartmore Stirling FK8 3SA Scotland |
Director Name | Mr Robert Houston Ayre |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(10 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2014) |
Role | Management Consultant |
Country of Residence | GBR |
Correspondence Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Director Name | Mr Brian Davey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 August 2011) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Website | teed.co.uk |
---|
Registered Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Charlotte Smith 3.97% Ordinary B |
---|---|
35 at £1 | David Teed 27.78% Ordinary A |
34 at £1 | Suzanne Teed 26.98% Ordinary A |
26 at £1 | Jennifer Ayre 20.63% Ordinary B |
26 at £1 | Robert Houston Ayre 20.63% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £20,247 |
Cash | £6 |
Current Liabilities | £185,771 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
20 June 2017 | Delivered on: 26 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
20 July 2005 | Delivered on: 27 July 2005 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 |
25 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
27 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
26 June 2017 | Registration of charge SC1896290002, created on 20 June 2017 (17 pages) |
26 June 2017 | Registration of charge SC1896290002, created on 20 June 2017 (17 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
16 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (16 pages) |
16 March 2015 | Change of share class name or designation (2 pages) |
16 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (16 pages) |
16 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (16 pages) |
16 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2013 (16 pages) |
16 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (16 pages) |
16 March 2015 | Change of share class name or designation (2 pages) |
16 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2013 (16 pages) |
5 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
Statement of capital on 2015-03-16
|
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
Statement of capital on 2015-03-16
|
8 April 2014 | Termination of appointment of Robert Ayre as a director (1 page) |
8 April 2014 | Termination of appointment of Robert Ayre as a director (1 page) |
16 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
28 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders
|
28 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders
|
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Termination of appointment of Brian Davey as a director (1 page) |
22 August 2011 | Termination of appointment of Brian Davey as a director (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Director's details changed for Mr. Brian Davey on 30 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr. Brian Davey on 30 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for David Teed on 20 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr. Robert Houston Ayre on 20 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr. Robert Houston Ayre on 20 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for David Teed on 20 September 2010 (2 pages) |
1 October 2009 | Particulars of contract relating to shares (4 pages) |
1 October 2009 | Particulars of contract relating to shares (4 pages) |
28 September 2009 | Capitals not rolled up (1 page) |
28 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
28 September 2009 | Capitals not rolled up (1 page) |
28 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
9 July 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
9 July 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
20 March 2009 | Director appointed mr. Brian davey (1 page) |
20 March 2009 | Director appointed mr. Brian davey (1 page) |
19 March 2009 | Appointment terminated secretary suzanne teed (1 page) |
19 March 2009 | Appointment terminated secretary suzanne teed (1 page) |
19 March 2009 | Appointment terminated director suzanne teed (1 page) |
19 March 2009 | Appointment terminated director suzanne teed (1 page) |
19 March 2009 | Director appointed mr. Robert houston ayre (1 page) |
19 March 2009 | Director appointed mr. Robert houston ayre (1 page) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
24 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Particulars of contract relating to shares (2 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Particulars of contract relating to shares (2 pages) |
5 February 2008 | Ad 21/01/08--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
5 February 2008 | Ad 21/01/08--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 November 2007 | Return made up to 23/09/07; no change of members
|
7 November 2007 | Return made up to 23/09/07; no change of members
|
26 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
5 October 2005 | Return made up to 23/09/05; full list of members
|
5 October 2005 | Return made up to 23/09/05; full list of members
|
29 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
29 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
27 July 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
30 September 2004 | Return made up to 23/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 23/09/04; full list of members (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
14 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
14 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
22 October 2002 | Return made up to 23/09/02; full list of members (6 pages) |
22 October 2002 | Return made up to 23/09/02; full list of members (6 pages) |
31 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
31 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
23 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
3 August 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
24 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
24 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
21 July 2000 | Resolutions
|
21 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
21 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
21 July 2000 | Resolutions
|
8 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
28 January 1999 | Company name changed mitreshelf 245 LIMITED\certificate issued on 29/01/99 (2 pages) |
28 January 1999 | Company name changed mitreshelf 245 LIMITED\certificate issued on 29/01/99 (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
23 September 1998 | Incorporation (20 pages) |
23 September 1998 | Incorporation (20 pages) |