Falkirk
Central
FK1 5NX
Scotland
Director Name | Mr Peter Charles Barr |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2001(same day as company formation) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Craighorn Drive Falkirk Central FK1 5NX Scotland |
Secretary Name | Mrs Carolyn Barr |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2001(same day as company formation) |
Role | Nursing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Craighorn Drive Falkirk Central FK1 5NX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Carolyn Barr 50.00% Ordinary B |
---|---|
50 at £1 | Peter Charles Barr 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £23,486 |
Cash | £27,273 |
Current Liabilities | £20,303 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
29 November 2001 | Delivered on: 15 December 2001 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. Outstanding |
---|
28 November 2023 | Unaudited abridged accounts made up to 31 October 2023 (7 pages) |
---|---|
3 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
15 November 2022 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
1 December 2021 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
7 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
1 December 2020 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
20 November 2019 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
13 December 2018 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
10 January 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
6 July 2017 | Notification of Peter Charles Barr as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Carolyn Barr as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Peter Charles Barr as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Carolyn Barr as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
22 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
1 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
14 July 2010 | Director's details changed for Peter Barr on 29 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Carolyn Barr on 29 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Carolyn Barr on 29 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Peter Barr on 29 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 July 2006 | Location of register of members (1 page) |
7 July 2006 | Location of debenture register (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: gibson & co ca rutland square house 12 rutland square edinburgh EH1 2BB (1 page) |
7 July 2006 | Location of debenture register (1 page) |
7 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: gibson & co ca rutland square house 12 rutland square edinburgh EH1 2BB (1 page) |
7 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
7 July 2006 | Location of register of members (1 page) |
30 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
10 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
16 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
15 December 2001 | Partic of mort/charge * (6 pages) |
15 December 2001 | Partic of mort/charge * (6 pages) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Ad 29/06/01--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
3 October 2001 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
3 October 2001 | Ad 29/06/01--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
29 June 2001 | Incorporation (15 pages) |
29 June 2001 | Incorporation (15 pages) |