Larbert
Stirlingshire
FK5 3LD
Scotland
Director Name | Mr Paul Jeremy Wallis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 08 January 2019) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 30 Longdales Road Falkirk FK2 7EQ Scotland |
Secretary Name | Andrew Cloughley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2004(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 36 Mungalhead Road Falkirk Stirlingshire FK2 7JF Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Telephone | 01324 879010 |
---|---|
Telephone region | Falkirk |
Registered Address | Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
50 at £0.1 | Mr A.r.h. Ferguson 5.00% Ordinary |
---|---|
400 at £0.1 | Fergus Allan Cloughley 40.00% Ordinary |
400 at £0.1 | Paul Jeremy Wallis 40.00% Ordinary |
150 at £0.1 | Andrew Cloughley 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,958 |
Cash | £4,508 |
Current Liabilities | £20,286 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
4 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Paul Wallis as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Fergus Cloughley as a person with significant control on 6 April 2016 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
2 March 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 September 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 May 2011 | Registered office address changed from C/O Stuart Mcgregor Llp Suite 6, Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 31 May 2011 (1 page) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from suite 24 airdrie business centre 1 chapel lane airdrie ML6 6GX (1 page) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
6 October 2008 | Return made up to 26/06/08; no change of members
|
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 August 2007 | Return made up to 26/06/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: gordon ferguson & co chartered accountants,33 laird street coatbridge north lanarkshire ML5 3RB (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
6 December 2005 | Return made up to 26/06/05; full list of members (7 pages) |
25 November 2005 | Ad 06/05/05--------- £ si [email protected]=39 £ ic 60/99 (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Return made up to 26/06/04; full list of members
|
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 May 2004 | Registered office changed on 23/05/04 from: the forum callendar business park falkirk stirlingshire FK1 1XR (1 page) |
29 September 2003 | Return made up to 26/06/03; full list of members (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 August 2003 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: 39 castle street edinburgh EH2 3BH (1 page) |
2 September 2002 | Secretary resigned (1 page) |
4 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | New director appointed (3 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Ad 16/08/01--------- £ si [email protected]=58 £ ic 2/60 (2 pages) |
17 August 2001 | S-div 16/08/01 (1 page) |
15 August 2001 | Company name changed newco (685) LIMITED\certificate issued on 15/08/01 (2 pages) |
26 June 2001 | Incorporation (24 pages) |