Stirling
Stirlingshire
FK8 1NE
Scotland
Secretary Name | Mrs Anne Quinn |
---|---|
Status | Current |
Appointed | 10 December 2009(9 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 20 Barnton Street Stirling Stirlingshire FK8 1NE Scotland |
Director Name | Mrs Anne Quinn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2012(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Barnton Street Stirling Stirlingshire FK8 1NE Scotland |
Director Name | James Allan Cheetham |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 31 Bryanston Drive Dollar Clackmannanshire FK14 7EF Scotland |
Director Name | William Ross Marshall |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Dick Street Dunfermline Fife KY12 0AG Scotland |
Secretary Name | James Allan Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 31 Bryanston Drive Dollar Clackmannanshire FK14 7EF Scotland |
Director Name | Mr Charles Connaughton Quinn |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Walker Terrace Tillicoultry Clackmannanshire FK13 6EE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 20 Barnton Street Stirling Stirlingshire FK8 1NE Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | John Pollock Quinn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,429 |
Cash | £194,239 |
Current Liabilities | £164,595 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
8 October 2021 | Delivered on: 15 October 2021 Persons entitled: Ramoyle Developments Limited Classification: A registered charge Particulars: All and whole the property at springkerse industrial estate, stirling, shown shaded pink on the plan annexed and signed as relative to this standard security which subjects form part and portion o the property registered in the land register of scotland under title number STG2148. Outstanding |
---|---|
17 August 2011 | Delivered on: 19 August 2011 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. Outstanding |
15 April 2024 | Resolutions
|
---|---|
15 April 2024 | Company name changed format (ping fang) LTD\certificate issued on 15/04/24
|
10 April 2024 | Current accounting period extended from 30 November 2024 to 31 March 2025 (3 pages) |
9 April 2024 | Satisfaction of charge SC2024430002 in full (1 page) |
9 April 2024 | Notification of Bluewater Holdings Llp as a person with significant control on 28 March 2024 (2 pages) |
9 April 2024 | Cessation of John Pollock Quinn as a person with significant control on 28 March 2024 (1 page) |
3 April 2024 | Total exemption full accounts made up to 30 November 2023 (9 pages) |
21 December 2023 | Confirmation statement made on 13 December 2023 with updates (3 pages) |
8 March 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
14 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
11 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
2 November 2021 | Satisfaction of charge 1 in full (4 pages) |
15 October 2021 | Registration of charge SC2024430002, created on 8 October 2021 (8 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
11 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
13 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
18 December 2018 | Previous accounting period extended from 30 June 2018 to 30 November 2018 (1 page) |
18 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 December 2015 | Secretary's details changed for Mrs Anne Lowson Quinn on 10 December 2015 (1 page) |
18 December 2015 | Secretary's details changed for Mrs Anne Lowson Quinn on 10 December 2015 (1 page) |
18 December 2015 | Director's details changed for Mr John Pollock Quinn on 10 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr John Pollock Quinn on 10 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mrs Anne Lowson Quinn on 10 December 2015 (2 pages) |
18 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Director's details changed for Mrs Anne Lowson Quinn on 10 December 2015 (2 pages) |
18 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
19 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
20 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 August 2014 | Registered office address changed from 25 Chalton Road Bridge of Allan Stirling FK9 4DX to 20 Barnton Street Stirling Stirlingshire FK8 1NE on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 25 Chalton Road Bridge of Allan Stirling FK9 4DX to 20 Barnton Street Stirling Stirlingshire FK8 1NE on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 25 Chalton Road Bridge of Allan Stirling FK9 4DX to 20 Barnton Street Stirling Stirlingshire FK8 1NE on 8 August 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Appointment of Mrs Anne Lowson Quinn as a director (3 pages) |
16 April 2012 | Appointment of Mrs Anne Lowson Quinn as a director (3 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
13 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 January 2011 | Resolutions
|
31 January 2011 | Company name changed format (scotland) LIMITED\certificate issued on 31/01/11
|
31 January 2011 | Company name changed format (scotland) LIMITED\certificate issued on 31/01/11
|
31 January 2011 | Resolutions
|
6 January 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
31 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
1 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Appointment of Mrs Anne Lowson Quinn as a secretary (1 page) |
1 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
1 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Appointment of Mrs Anne Lowson Quinn as a secretary (1 page) |
31 January 2010 | Termination of appointment of James Cheetham as a secretary (1 page) |
31 January 2010 | Termination of appointment of James Cheetham as a director (1 page) |
31 January 2010 | Termination of appointment of James Cheetham as a secretary (1 page) |
31 January 2010 | Termination of appointment of James Cheetham as a director (1 page) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
8 January 2009 | Appointment terminated director charles quinn (1 page) |
8 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
8 January 2009 | Appointment terminated director charles quinn (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
3 April 2008 | Return made up to 10/12/07; full list of members (4 pages) |
3 April 2008 | Return made up to 10/12/07; full list of members (4 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of debenture register (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from unit 23 9 munro road, springkerse industrial e, stirling stirlingshire FK7 7UU (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from unit 23 9 munro road, springkerse industrial e, stirling stirlingshire FK7 7UU (1 page) |
2 April 2008 | Location of debenture register (1 page) |
15 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
15 November 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
16 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
23 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
23 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
14 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
26 January 2004 | Return made up to 17/12/03; full list of members
|
26 January 2004 | Return made up to 17/12/03; full list of members
|
29 July 2003 | Return made up to 17/12/02; full list of members (8 pages) |
29 July 2003 | Return made up to 17/12/02; full list of members (8 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
7 June 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
7 June 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Return made up to 17/12/00; full list of members (6 pages) |
4 June 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
4 June 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | Return made up to 17/12/00; full list of members (6 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
17 December 1999 | Incorporation (15 pages) |
17 December 1999 | Incorporation (15 pages) |