Springkerse
Stirling
FK7 7UU
Scotland
Director Name | Mrs Joanna Margaret Grant |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Munro Road Springkerse Stirling FK7 7UU Scotland |
Director Name | Mary-Ann McAleavy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Chalton Road Bridge Of Allan Stirlingshire FK9 4DX Scotland |
Director Name | Mrs Marita Scott |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Munro Road Springkerse Stirling FK7 7UU Scotland |
Director Name | Mrs Patricia Alison Grant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Munro Road Springkerse Stirling FK7 7UU Scotland |
Director Name | Mr Stephen James Grant |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Munro Road Springkerse Stirling FK7 7UU Scotland |
Secretary Name | Mrs Patricia Alison Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Munro Road Springkerse Stirling FK7 7UU Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.tindellgrant.co.uk |
---|---|
Telephone | 01786 430830 |
Telephone region | Stirling |
Registered Address | 6 Munro Road Springkerse Stirling FK7 7UU Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £99 |
Cash | £79,217 |
Current Liabilities | £155,430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
13 February 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
8 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
10 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 January 2022 | Notification of K & J (Accountancy) Ltd as a person with significant control on 21 January 2022 (2 pages) |
21 January 2022 | Termination of appointment of Stephen James Grant as a director on 21 January 2022 (1 page) |
21 January 2022 | Termination of appointment of Patricia Alison Grant as a secretary on 21 January 2022 (1 page) |
21 January 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
21 January 2022 | Cessation of Tingrascott Ltd as a person with significant control on 21 January 2022 (1 page) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
6 January 2021 | Termination of appointment of Patricia Alison Grant as a director on 31 December 2020 (1 page) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
3 March 2020 | Appointment of Mrs Joanna Margaret Grant as a director on 1 March 2020 (2 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
21 December 2018 | Termination of appointment of Marita Scott as a director on 21 December 2018 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 December 2018 | Director's details changed for Mrs Marita Scott on 18 December 2018 (2 pages) |
18 December 2018 | Director's details changed for Mrs Marita Scott on 18 December 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 June 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
24 June 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
13 April 2016 | Appointment of Miss Karen Szotek as a director on 6 April 2016 (2 pages) |
13 April 2016 | Appointment of Miss Karen Szotek as a director on 6 April 2016 (2 pages) |
6 April 2016 | Secretary's details changed for Mrs Patricia Alison Grant on 6 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Mrs Patricia Alison Grant on 6 April 2016 (1 page) |
6 April 2016 | Director's details changed for Mr Stephen James Grant on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mrs Patricia Alison Grant on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Stephen James Grant on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mrs Patricia Alison Grant on 6 April 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Director's details changed for Marita Scott on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Marita Scott on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Marita Scott on 5 October 2011 (2 pages) |
9 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
24 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 May 2008 | Return made up to 10/04/08; full list of members (7 pages) |
6 May 2008 | Return made up to 10/04/08; full list of members (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (4 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (4 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 April 2005 | Return made up to 10/04/05; full list of members
|
27 April 2005 | Return made up to 10/04/05; full list of members
|
14 January 2005 | Registered office changed on 14/01/05 from: 32 main street stirling stirlingshire FK7 9AP (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 32 main street stirling stirlingshire FK7 9AP (1 page) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 May 2004 | Return made up to 10/04/04; full list of members
|
5 May 2004 | Return made up to 10/04/04; full list of members
|
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
22 May 2003 | Ad 01/04/03--------- £ si [email protected] (2 pages) |
22 May 2003 | Ad 01/04/03--------- £ si [email protected] (2 pages) |
12 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
12 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
2 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
4 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
24 January 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
24 January 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
10 April 2000 | Incorporation (16 pages) |
10 April 2000 | Incorporation (16 pages) |