Plean
Stirling
FK7 8BJ
Scotland
Director Name | John Arthur Henderson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Plean Industrial Estate Plean Stirling FK7 8BJ Scotland |
Director Name | Owen Fallen |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 52 Main Street Cowie Stirling Stirlingshire FK7 7BN Scotland |
Secretary Name | AFM Frederick Fraser Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | Afm House, 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Secretary Name | Crossing Registrars (Scotland) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 2004) |
Correspondence Address | Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Secretary Name | Crossing Registrars (Scotland) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 2004) |
Correspondence Address | Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Secretary Name | Www.Firstregistrars.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2007) |
Correspondence Address | Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Secretary Name | Independent Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 August 2009) |
Correspondence Address | 211 Dumbarton Road Glasgow G11 6AA Scotland |
Telephone | 01786 818549 |
---|---|
Telephone region | Stirling |
Registered Address | 15 The Sheilings Alloa Clackmannanshire FK10 2NN Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire West |
55 at £1 | Iain Macpherson Hepburn 27.50% Ordinary |
---|---|
55 at £1 | Margaret Watson Hepburn 27.50% Ordinary |
45 at £1 | Irene Henderson 22.50% Ordinary |
45 at £1 | John Arthur Henderson 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,765 |
Cash | £4,769 |
Current Liabilities | £185,452 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 28 September 2023 (overdue) |
17 January 2000 | Delivered on: 25 January 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 |
---|
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
25 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
27 September 2019 | Notification of John Arthur Henderson as a person with significant control on 31 May 2019 (2 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
26 September 2018 | Change of details for Mr Iain Mcpherson Hepburn as a person with significant control on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Iain Mcpherson Hepburn on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Ian Mcpherson Hepburn on 26 September 2018 (2 pages) |
26 September 2018 | Change of details for Mrs Margaret Watson Hepburn as a person with significant control on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for John Arthur Henderson on 26 September 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
26 September 2018 | Director's details changed for John Arthur Henderson on 15 August 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
21 November 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 November 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
20 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
14 September 2017 | Director's details changed for John Arthur Henderson on 1 October 2016 (2 pages) |
14 September 2017 | Director's details changed for John Arthur Henderson on 1 October 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 September 2015 | Current accounting period extended from 30 October 2015 to 31 October 2015 (1 page) |
10 September 2015 | Current accounting period extended from 30 October 2015 to 31 October 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (4 pages) |
10 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 September 2011 | Annual return made up to 14 September 2011 (4 pages) |
14 September 2011 | Annual return made up to 14 September 2011 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from unit 1 plean industrial estate plean stirling FK7 8BJ united kingdom (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from unit 1 plean industrial estate plean stirling FK7 8BJ united kingdom (1 page) |
14 August 2009 | Appointment terminated secretary independent registrars LIMITED (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from iais level one 211 dumbarton road glasgow G11 6AA (1 page) |
14 August 2009 | Appointment terminated secretary independent registrars LIMITED (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from iais level one 211 dumbarton road glasgow G11 6AA (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 95 dowanhill street glasgow G12 9EQ (1 page) |
11 December 2008 | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 95 dowanhill street glasgow G12 9EQ (1 page) |
11 December 2008 | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page) |
20 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: afm house crofthead road prestwick ayrshire KA9 1HW (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: afm house crofthead road prestwick ayrshire KA9 1HW (1 page) |
23 November 2006 | Return made up to 14/09/06; full list of members (3 pages) |
23 November 2006 | Return made up to 14/09/06; full list of members (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
5 February 2004 | Return made up to 14/09/03; full list of members; amend
|
5 February 2004 | Return made up to 14/09/03; full list of members; amend
|
5 February 2004 | Return made up to 14/09/02; full list of members; amend (7 pages) |
5 February 2004 | Return made up to 14/09/02; full list of members; amend (7 pages) |
19 January 2004 | Ad 01/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 January 2004 | Ad 01/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
22 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
10 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 October 2000 (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 October 2000 (6 pages) |
13 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
13 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
25 January 2000 | Partic of mort/charge * (6 pages) |
25 January 2000 | Partic of mort/charge * (6 pages) |
13 October 1999 | Accounting reference date extended from 30/09/00 to 30/10/00 (1 page) |
13 October 1999 | Accounting reference date extended from 30/09/00 to 30/10/00 (1 page) |
14 September 1999 | Incorporation (14 pages) |
14 September 1999 | Incorporation (14 pages) |