Ruskie
Thornhill
FK8 3LG
Scotland
Secretary Name | Valerie Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Janefield Cottage Ruskie, Port Of Menteith Stirling FK8 3LG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Skellywell Cottage Beattock Moffat DG10 9SG Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £102,308 |
Cash | £1,019 |
Current Liabilities | £1,268 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
8 October 2001 | Delivered on: 22 October 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial garage premises lying to the north west of janefield cottage, ruskie, by port of menteith, stirlingshire. Outstanding |
---|---|
20 June 2001 | Delivered on: 2 July 2001 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. Outstanding |
4 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
24 February 2015 | Registered office address changed from 51/53 High Street Dunblane Perthshire FK15 0EG to Janefield Ruskie Stirling FK8 3LG on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 51/53 High Street Dunblane Perthshire FK15 0EG to Janefield Ruskie Stirling FK8 3LG on 24 February 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 November 2014 | Termination of appointment of Valerie Thompson as a secretary on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Valerie Thompson as a secretary on 26 November 2014 (1 page) |
16 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 August 2009 | Return made up to 27/04/09; full list of members (3 pages) |
4 August 2009 | Return made up to 27/04/09; full list of members (3 pages) |
3 March 2009 | Return made up to 27/04/08; full list of members (3 pages) |
3 March 2009 | Return made up to 27/04/08; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 July 2007 | Return made up to 27/04/07; full list of members (2 pages) |
26 July 2007 | Return made up to 27/04/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 June 2006 | Return made up to 27/04/06; full list of members (2 pages) |
6 June 2006 | Return made up to 27/04/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 June 2005 | Return made up to 27/04/05; full list of members (6 pages) |
30 June 2005 | Return made up to 27/04/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
28 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 April 2003 | Return made up to 27/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 27/04/03; full list of members (6 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
22 October 2001 | Partic of mort/charge * (5 pages) |
22 October 2001 | Partic of mort/charge * (5 pages) |
4 October 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
4 October 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
2 July 2001 | Partic of mort/charge * (6 pages) |
2 July 2001 | Partic of mort/charge * (6 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
27 April 2001 | Incorporation (17 pages) |
27 April 2001 | Incorporation (17 pages) |