Milngavie
Glasgow
G62 7NL
Scotland
Director Name | Isabel McGowan Bowman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 week, 1 day after company formation) |
Appointment Duration | 4 years (resigned 13 May 2004) |
Role | Secretary |
Correspondence Address | 7 Cauldstream Place Milngavie Glasgow G62 7NL Scotland |
Secretary Name | Isabel McGowan Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 January 2013) |
Role | Secretary |
Correspondence Address | 7 Cauldstream Place Milngavie Glasgow G62 7NL Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 21 Gullipen View Callander FK17 8HN Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
100 at £1 | Mr Mark Bowman 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 2 days from now) |
13 September 2023 | Director's details changed for Mr Mark Bowman on 12 September 2023 (2 pages) |
---|---|
13 September 2023 | Registered office address changed from 25 Gullipen View Callander Perthshire FK17 8HN Scotland to 21 Gullipen View Callander FK17 8HN on 13 September 2023 (1 page) |
24 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
24 May 2023 | Director's details changed for Mr Mark Bowman on 16 May 2023 (2 pages) |
29 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (6 pages) |
21 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
30 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (6 pages) |
24 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
12 August 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
26 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
4 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
21 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
23 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
20 January 2019 | Change of details for Mr Mark Bowman as a person with significant control on 17 January 2019 (2 pages) |
20 January 2019 | Registered office address changed from 21 Gullipen View Callander Perthshire FK17 8HN Scotland to 25 Gullipen View Callander Perthshire FK17 8HN on 20 January 2019 (1 page) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
26 May 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
26 May 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
1 June 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
1 June 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
19 April 2016 | Registered office address changed from 7 Cauldstream Place Milngavie Glasgow G62 7NL to 21 Gullipen View Callander Perthshire FK17 8HN on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 7 Cauldstream Place Milngavie Glasgow G62 7NL to 21 Gullipen View Callander Perthshire FK17 8HN on 19 April 2016 (1 page) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 May 2013 | Termination of appointment of Isabel Bowman as a secretary (1 page) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Termination of appointment of Isabel Bowman as a secretary (1 page) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mark Bowman on 20 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mark Bowman on 20 April 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
11 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 April 2006 | Return made up to 20/04/06; full list of members (6 pages) |
26 April 2006 | Return made up to 20/04/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 May 2004 | Return made up to 20/04/04; full list of members
|
19 May 2004 | Return made up to 20/04/04; full list of members
|
13 November 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
13 November 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
23 May 2003 | Return made up to 20/04/03; full list of members
|
23 May 2003 | Return made up to 20/04/03; full list of members
|
6 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
6 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
24 May 2002 | Company name changed whv scotland LTD.\certificate issued on 24/05/02 (2 pages) |
24 May 2002 | Company name changed whv scotland LTD.\certificate issued on 24/05/02 (2 pages) |
7 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
4 September 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
25 May 2001 | Return made up to 20/04/01; full list of members
|
25 May 2001 | Return made up to 20/04/01; full list of members
|
16 May 2001 | Registered office changed on 16/05/01 from: c/o graham & co 8 miller street clydebank dunbartonshire G81 1UQ (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: c/o graham & co 8 miller street clydebank dunbartonshire G81 1UQ (1 page) |
25 May 2000 | New secretary appointed;new director appointed (1 page) |
25 May 2000 | New director appointed (1 page) |
25 May 2000 | Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2000 | Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2000 | New secretary appointed;new director appointed (1 page) |
25 May 2000 | New director appointed (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 27 kiltrochan drive balfron glasgow lanarkshire G63 0QJ (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 27 kiltrochan drive balfron glasgow lanarkshire G63 0QJ (1 page) |
20 April 2000 | Incorporation (12 pages) |
20 April 2000 | Incorporation (12 pages) |