Stirling
Stirlingshire
FK7 8HE
Scotland
Secretary Name | Constance Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Shop Owner |
Correspondence Address | Auchenbowie House Auchenbowie Stirlig Stirling Stirlingshire FK7 8HE Scotland |
Secretary Name | Robert Russell Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 41c Clouden Road Cumbernauld Glasgow Lanarkshire G67 2EW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01324 621621 |
---|---|
Telephone region | Falkirk |
Registered Address | 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Robert Donnelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £898,792 |
Current Liabilities | £52,098 |
Latest Accounts | 29 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 April |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
4 April 2001 | Delivered on: 9 April 2001 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 118 sauchiehall street, glasgow. Outstanding |
---|---|
22 March 2001 | Delivered on: 30 March 2001 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Peatriggend, slamannan, falkirk, stirlingshire. Outstanding |
9 May 2000 | Delivered on: 10 May 2000 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: The old post office, aird tunga; 2.cross cottage, airth, falkirk; 3.flat 2A, 121 main street, bainsford, falkirk; 4.2 smith street, bainsford, falkirk; 5.29 maxwell place, smith street, bainsford, falkirk; 6.18 union street, bainsford, falkirk; 7.93F corbiehall, bo'ness-----please refer to mortgage document for full list of properties. Outstanding |
18 April 2000 | Delivered on: 3 May 2000 Persons entitled: Airdrie Savings Bank Classification: Bond & 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 |
3 March 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 January 2019 | Registered office address changed from 206 Grahams Road Falkirk Stirlingshire FK2 7BX to 54 Cowgate Kirkintilloch Glasgow G66 1HN on 30 January 2019 (1 page) |
28 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
8 June 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
3 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
6 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Director's details changed for Robert Donnelly on 10 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Robert Donnelly on 10 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
22 May 2010 | Compulsory strike-off action has been suspended (1 page) |
22 May 2010 | Compulsory strike-off action has been suspended (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Return made up to 30/11/08; full list of members (3 pages) |
30 July 2009 | Return made up to 30/11/08; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 November 2008 | Secretary's change of particulars / constance alexander / 10/10/2007 (1 page) |
17 November 2008 | Director's change of particulars / robert donnelly / 10/10/2007 (1 page) |
17 November 2008 | Return made up to 30/11/07; full list of members (3 pages) |
17 November 2008 | Return made up to 30/11/07; full list of members (3 pages) |
17 November 2008 | Secretary's change of particulars / constance alexander / 10/10/2007 (1 page) |
17 November 2008 | Director's change of particulars / robert donnelly / 10/10/2007 (1 page) |
16 July 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
2 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
19 May 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
19 May 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
17 November 2004 | Return made up to 30/11/04; full list of members (6 pages) |
17 November 2004 | Return made up to 30/11/04; full list of members (6 pages) |
7 June 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
7 June 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
1 December 2003 | Return made up to 30/11/03; full list of members
|
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Return made up to 30/11/03; full list of members
|
21 July 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
21 July 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
28 November 2002 | Return made up to 30/11/02; full list of members (6 pages) |
28 November 2002 | Return made up to 30/11/02; full list of members (6 pages) |
11 January 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
11 January 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
21 November 2001 | Return made up to 30/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 30/11/01; full list of members (6 pages) |
9 April 2001 | Partic of mort/charge * (5 pages) |
9 April 2001 | Partic of mort/charge * (5 pages) |
30 March 2001 | Partic of mort/charge * (5 pages) |
30 March 2001 | Partic of mort/charge * (5 pages) |
18 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
18 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
25 October 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
25 October 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
10 May 2000 | Partic of mort/charge * (7 pages) |
10 May 2000 | Partic of mort/charge * (7 pages) |
3 May 2000 | Partic of mort/charge * (6 pages) |
3 May 2000 | Partic of mort/charge * (6 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Incorporation (15 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | Incorporation (15 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |