Gargunnock
Stirling
Stirlingshire
FK8 3BB
Scotland
Director Name | Mrs Jennifer Sullivan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2000(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 5 Millbrae Gargunnock Stirling Stirlingshire FK8 3BB Scotland |
Secretary Name | Mrs Jennifer Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2000(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 5 Millbrae Gargunnock Stirling Stirlingshire FK8 3BB Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01786 860263 |
---|---|
Telephone region | Stirling |
Registered Address | Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jan Sullivan 50.00% Ordinary |
---|---|
1 at £1 | Jennifer Sullivan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £876,919 |
Cash | £178,847 |
Current Liabilities | £68,126 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 February 2017 | Registered office address changed from 5 Millbrae Gargunnock Stirling Stirlingshire FK8 3BB to Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 2 February 2017 (2 pages) |
---|---|
2 February 2017 | Resolutions
|
24 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 August 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
5 October 2010 | Director's details changed for Jan Sullivan on 25 August 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Jennifer Sullivan on 20 August 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 August 2005 | Return made up to 30/08/05; full list of members (3 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
28 September 2004 | Return made up to 30/08/04; no change of members (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
29 August 2003 | Return made up to 30/08/03; no change of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
3 October 2002 | Return made up to 30/08/02; full list of members
|
20 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
19 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
6 September 2000 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
30 August 2000 | Incorporation (15 pages) |