Falkirk
FK1 5PG
Scotland
Director Name | Mrs Yvonne Dillon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(24 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk Stirlingshire FK1 1RA Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mrs Clare Elizabeth Dillon |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 15 Marchmont Avenue Polmont Falkirk FK2 0PW Scotland |
Director Name | Mr David Michael Ashley Dillon |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 15 Marchmont Avenue Polmont Falkirk FK2 0PW Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr David Michael Ashley Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 15 Marchmont Avenue Polmont Falkirk FK2 0PW Scotland |
Registered Address | 16-18 Weir Street Falkirk Stirlingshire FK1 1RA Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 60 other UK companies use this postal address |
30 at £1 | Clare Elizabeth Dillon 33.33% Ordinary |
---|---|
30 at £1 | Colin Fraser Dillon 33.33% Ordinary |
30 at £1 | David Michael Ashley Dillon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,098 |
Cash | £4,340 |
Current Liabilities | £103,342 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
12 June 2017 | Delivered on: 16 June 2017 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
---|---|
29 August 2012 | Delivered on: 1 September 2012 Persons entitled: Airdrie Savings Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 April 2008 | Delivered on: 22 April 2008 Satisfied on: 13 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
10 June 1999 | Delivered on: 18 June 1999 Satisfied on: 24 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 & 45 west bridge street and 1 chapel lane, falkirk. Fully Satisfied |
27 January 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
---|---|
20 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (8 pages) |
22 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
23 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
15 March 2018 | Cessation of Clare Elizabeth Dillon as a person with significant control on 1 May 2017 (1 page) |
15 March 2018 | Termination of appointment of David Michael Ashley Dillon as a director on 1 May 2017 (1 page) |
15 March 2018 | Termination of appointment of Clare Elizabeth Dillon as a director on 1 May 2017 (1 page) |
15 March 2018 | Cessation of David Michael Ashley Dillon as a person with significant control on 1 May 2017 (1 page) |
15 March 2018 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
15 March 2018 | Termination of appointment of David Michael Ashley Dillon as a secretary on 1 May 2017 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
16 June 2017 | Registration of charge SC1921590005, created on 12 June 2017 (17 pages) |
16 June 2017 | Registration of charge SC1921590005, created on 12 June 2017 (17 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
24 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
25 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
14 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages) |
14 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
18 December 2009 | Director's details changed for David Michael Ashley Dillon on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Colin Fraser Dillon on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Clare Elizabeth Dillon on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Clare Elizabeth Dillon on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for David Michael Ashley Dillon on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Colin Fraser Dillon on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for David Michael Ashley Dillon on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Colin Fraser Dillon on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Clare Elizabeth Dillon on 1 October 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 April 2008 | Return made up to 14/12/07; full list of members (4 pages) |
21 April 2008 | Return made up to 14/12/07; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: unit 3, gateway business park beancross road grangemouth stirlingshire FK3 8WX (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: unit 3, gateway business park beancross road grangemouth stirlingshire FK3 8WX (1 page) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members
|
31 December 2002 | Return made up to 14/12/02; full list of members
|
19 April 2002 | Registered office changed on 19/04/02 from: 37 wellside place falkirk FK1 5RL (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 37 wellside place falkirk FK1 5RL (1 page) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
10 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
10 February 2000 | Ad 10/05/99--------- £ si 87@1 (2 pages) |
10 February 2000 | Ad 10/05/99--------- £ si 87@1 (2 pages) |
20 December 1999 | Ad 13/12/99--------- £ si 87@1=87 £ ic 2/89 (2 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
20 December 1999 | Ad 13/12/99--------- £ si 87@1=87 £ ic 2/89 (2 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
18 June 1999 | Partic of mort/charge * (5 pages) |
18 June 1999 | Partic of mort/charge * (5 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
1 April 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
23 December 1998 | Incorporation (15 pages) |
23 December 1998 | Incorporation (15 pages) |