Maddiston
Falkirk
FK2 0NL
Scotland
Director Name | Mrs Anne Mackenzie Anderson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2001(same day as company formation) |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 1 Macarther Crescent Maddiston Falkirk FK2 0NL Scotland |
Secretary Name | Mrs Anne Mackenzie Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2001(same day as company formation) |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 1 Macarther Crescent Maddiston Falkirk FK2 0NL Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 01324 711924 |
---|---|
Telephone region | Falkirk |
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,033 |
Cash | £30,583 |
Current Liabilities | £22,202 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
21 January 2011 | Delivered on: 8 February 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
21 January 2011 | Delivered on: 8 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 November 2001 | Delivered on: 26 November 2001 Satisfied on: 15 February 2011 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 |
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 June 2016 | Registered office address changed from 190 Main Street Camelon Falkirk Stirlingshire FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 190 Main Street Camelon Falkirk Stirlingshire FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 22 June 2016 (1 page) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Alterations to floating charge 2 (5 pages) |
16 February 2011 | Alterations to floating charge 2 (5 pages) |
16 February 2011 | Alterations to floating charge 3 (5 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2011 | Alterations to floating charge 3 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Andrew Anderson on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Anne Mackenzie Anderson on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Anne Mackenzie Anderson on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Andrew Anderson on 12 March 2010 (2 pages) |
18 September 2009 | Ad 30/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
18 September 2009 | Ad 30/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 May 2003 | Return made up to 06/03/03; full list of members (7 pages) |
7 May 2003 | Return made up to 06/03/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 February 2002 | Return made up to 06/03/02; full list of members (6 pages) |
26 February 2002 | Return made up to 06/03/02; full list of members (6 pages) |
26 November 2001 | Partic of mort/charge * (6 pages) |
26 November 2001 | Partic of mort/charge * (6 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Incorporation (14 pages) |
6 March 2001 | Incorporation (14 pages) |