Alloa
Clackmannanshire
FK10 2DF
Scotland
Secretary Name | Todds Yard One Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
Director Name | Mr Alexander Robbie Brown |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Leisure Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Queen Street Alloa Clackmannanshire FK10 2AR Scotland |
Secretary Name | Mr Michael Mulraney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Leisure Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Road Dollar Clackmannanshire FK14 7BE Scotland |
Secretary Name | Valerie Elaine Mulraney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 October 2022) |
Role | Company Director |
Correspondence Address | 21 Claremont Alloa Clackmannanshire FK10 2DF Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | waspleisure.co.uk |
---|---|
Telephone | 01259 720444 |
Telephone region | Alloa |
Registered Address | Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire South |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,122,131 |
Cash | £134,632 |
Current Liabilities | £1,157,482 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
29 April 2010 | Delivered on: 15 May 2010 Persons entitled: Clackmannanshire Council Classification: Standard security Secured details: Obligations contained in a minute of agreement. Particulars: Area of ground lying to the southwest of ludgate alloa. Outstanding |
---|---|
29 April 2010 | Delivered on: 13 May 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Claremont workshop ludgate alloa. Outstanding |
9 February 2010 | Delivered on: 18 February 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming zones clackmannan road alloa clk 13860. Outstanding |
17 December 2009 | Delivered on: 6 January 2010 Persons entitled: Clackmannanshire Council Classification: Standard security Secured details: Obligations contained in minute of agreement. Particulars: All and whole area of ground lying on the north side of clackmannan road, alloa extending to 0.4881 hectares. Title number CLK13860. Outstanding |
10 July 2009 | Delivered on: 25 July 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 tullibody road, alloa CLK1742. Outstanding |
9 March 2009 | Delivered on: 25 March 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at sunnyside road, alloa. Outstanding |
9 March 2009 | Delivered on: 14 March 2009 Persons entitled: Carlsberg UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the east of sunnyside road, alloa, clackmannan. Outstanding |
6 March 2009 | Delivered on: 7 March 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.78 hectares of ground at jellyholm near sauchie CLK13611. Outstanding |
30 June 2009 | Delivered on: 3 July 2009 Satisfied on: 22 December 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 November 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
---|---|
18 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
7 April 2023 | Change of details for Mr Michael Mulraney as a person with significant control on 1 April 2023 (2 pages) |
7 April 2023 | Director's details changed for Mr Michael Mulraney on 1 April 2023 (2 pages) |
12 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
7 October 2022 | Appointment of Todds Yard One Ltd as a secretary on 1 October 2022 (2 pages) |
7 October 2022 | Termination of appointment of Valerie Elaine Mulraney as a secretary on 1 October 2022 (1 page) |
7 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
8 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 January 2020 (15 pages) |
16 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 (14 pages) |
4 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
15 May 2019 | Satisfaction of charge 2 in full (4 pages) |
4 May 2019 | Satisfaction of charge 6 in full (4 pages) |
4 May 2019 | Satisfaction of charge 7 in full (4 pages) |
4 May 2019 | Satisfaction of charge 9 in full (4 pages) |
4 May 2019 | Satisfaction of charge 8 in full (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
8 August 2018 | Satisfaction of charge 1 in full (4 pages) |
8 August 2018 | Satisfaction of charge 5 in full (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 August 2017 | Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 3 August 2017 (1 page) |
4 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
4 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
20 May 2016 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
20 May 2016 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
22 December 2015 | Satisfaction of charge 4 in full (4 pages) |
22 December 2015 | Satisfaction of charge 4 in full (4 pages) |
7 December 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
7 December 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
2 December 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
8 January 2014 | Accounts for a small company made up to 28 February 2013 (8 pages) |
8 January 2014 | Accounts for a small company made up to 28 February 2013 (8 pages) |
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
3 December 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
7 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Alterations to floating charge 4 (5 pages) |
30 August 2012 | Alterations to floating charge 4 (5 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 May 2010 | Alterations to floating charge 4 (5 pages) |
15 May 2010 | Alterations to floating charge 4 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 42 tullibody road alloa FK10 2LX (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 42 tullibody road alloa FK10 2LX (1 page) |
24 February 2009 | Secretary appointed valerie elaine mulraney (2 pages) |
24 February 2009 | Appointment terminated secretary michael mulraney (1 page) |
24 February 2009 | Appointment terminated secretary michael mulraney (1 page) |
24 February 2009 | Secretary appointed valerie elaine mulraney (2 pages) |
21 November 2008 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
21 November 2008 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
2 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
17 May 2008 | Company name changed mulraney properties (scotland) LIMITED\certificate issued on 21/05/08 (2 pages) |
17 May 2008 | Company name changed mulraney properties (scotland) LIMITED\certificate issued on 21/05/08 (2 pages) |
4 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
10 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
30 August 2006 | Return made up to 27/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 27/08/06; full list of members (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
9 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
9 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
31 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
31 August 2004 | Return made up to 27/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 27/08/04; full list of members (7 pages) |
31 December 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
31 December 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
31 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
31 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
24 September 2003 | Return made up to 27/08/03; full list of members
|
24 September 2003 | Return made up to 27/08/03; full list of members
|
10 September 2002 | Return made up to 27/08/02; full list of members
|
10 September 2002 | Return made up to 27/08/02; full list of members
|
20 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
20 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: victoria house 87 high street tillicoultry clackmannanshire FK13 6AA (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: victoria house 87 high street tillicoultry clackmannanshire FK13 6AA (1 page) |
24 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
24 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
20 March 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
12 October 2000 | Return made up to 27/08/00; full list of members (6 pages) |
12 October 2000 | Return made up to 27/08/00; full list of members (6 pages) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
27 August 1999 | Incorporation (16 pages) |
27 August 1999 | Incorporation (16 pages) |