Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Secretary Name | Mr Maurice Heron |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2000(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan Stirling Stirlingshire FK9 4RP Scotland |
Director Name | Mr Andrew Walker Scott |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2012(11 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Broomridge Road Stirling FK7 0DT Scotland |
Director Name | John Walls McQue |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 17 East Murrayfield Bannockburn Stirling Stirlingshire FK7 8HS Scotland |
Director Name | Mrs Colleen Isabel Scott |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2000(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 January 2012) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | Strandside Cottage Whins Of Milton Stirling FK7 8EN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 46 Kenilworth Road Bridge Of Allan Stirling FK9 4RP Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Andrew Scott 33.33% Ordinary |
---|---|
1000 at £1 | Maurice Heron 33.33% Ordinary |
500 at £1 | Joe Farquarson 16.67% Ordinary |
500 at £1 | John Walls Mcque 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £573,305 |
Cash | £8,935 |
Current Liabilities | £132,831 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 1 day from now) |
31 March 2014 | Delivered on: 8 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The kilted kangeroo 9 upper craigs stirling stg 26781. Outstanding |
---|---|
3 March 2014 | Delivered on: 21 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 April 2008 | Delivered on: 10 April 2008 Satisfied on: 29 March 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: 7 station road, callander. Fully Satisfied |
16 May 2007 | Delivered on: 19 May 2007 Satisfied on: 29 March 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All that jazz, 9 upper craigs, stirling. Fully Satisfied |
4 May 2007 | Delivered on: 11 May 2007 Satisfied on: 29 March 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
21 August 2000 | Delivered on: 30 August 2000 Satisfied on: 1 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 upper craigs, stirling. Fully Satisfied |
19 July 2000 | Delivered on: 31 July 2000 Satisfied on: 12 February 2008 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
26 February 2024 | Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on 26 February 2024 (1 page) |
---|---|
26 February 2024 | Registered office address changed from 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on 26 February 2024 (1 page) |
14 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
19 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
7 September 2022 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 7 September 2022 (1 page) |
30 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
7 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
4 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
12 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
18 March 2020 | Registered office address changed from C/O Titanium 1 Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 18 March 2020 (1 page) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
11 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
11 May 2018 | Termination of appointment of John Walls Mcque as a director on 8 November 2017 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
6 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 April 2014 | Registration of charge 2067990007 (8 pages) |
8 April 2014 | Registration of charge 2067990007 (8 pages) |
29 March 2014 | Satisfaction of charge 5 in full (4 pages) |
29 March 2014 | Satisfaction of charge 5 in full (4 pages) |
29 March 2014 | Satisfaction of charge 3 in full (4 pages) |
29 March 2014 | Satisfaction of charge 4 in full (4 pages) |
29 March 2014 | Satisfaction of charge 3 in full (4 pages) |
29 March 2014 | Satisfaction of charge 4 in full (4 pages) |
21 March 2014 | Registration of charge 2067990006 (14 pages) |
21 March 2014 | Registration of charge 2067990006 (14 pages) |
1 March 2014 | Satisfaction of charge 2 in full (4 pages) |
1 March 2014 | Satisfaction of charge 2 in full (4 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Appointment of Mr Andrew Walker Scott as a director (2 pages) |
1 May 2012 | Appointment of Mr Andrew Walker Scott as a director (2 pages) |
14 February 2012 | Termination of appointment of Colleen Scott as a director (1 page) |
14 February 2012 | Termination of appointment of Colleen Scott as a director (1 page) |
4 August 2011 | Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 May 2010 | Director's details changed for Colleen Christie on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for John Walls Mcque on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for John Walls Mcque on 1 January 2010 (2 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Colleen Christie on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for John Walls Mcque on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Colleen Christie on 1 January 2010 (2 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 February 2008 | Dec mort/charge * (2 pages) |
12 February 2008 | Dec mort/charge * (2 pages) |
23 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
19 May 2007 | Partic of mort/charge * (3 pages) |
19 May 2007 | Partic of mort/charge * (3 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
13 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
20 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
12 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
8 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
15 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
15 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
2 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
2 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
6 December 2000 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
6 December 2000 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
6 December 2000 | Ad 14/08/00--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
6 December 2000 | Ad 14/08/00--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
30 August 2000 | Partic of mort/charge * (5 pages) |
30 August 2000 | Partic of mort/charge * (5 pages) |
31 July 2000 | Partic of mort/charge * (6 pages) |
31 July 2000 | Partic of mort/charge * (6 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Incorporation (15 pages) |
3 May 2000 | Incorporation (15 pages) |