Falkirk
Stirlingshire
FK1 5UN
Scotland
Director Name | Mr James Allan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 03 April 2018) |
Role | Master Butcher` |
Country of Residence | Scotland |
Correspondence Address | 15 Forrester Gait Torwood Larbert FK5 4TB Scotland |
Secretary Name | James Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2009(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 03 April 2018) |
Role | Company Director |
Correspondence Address | 15 Forrester Gait Torwood Larbert Stirlingshire FK5 4TB Scotland |
Director Name | Walter Blake |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 87a Ridgemount Gardens London WC1E 7AY |
Director Name | Christopher Phillip Gotts |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 63 Cumberland Street Edinburgh Midlothian EH3 6RD Scotland |
Secretary Name | Christopher Phillip Gotts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 63 Cumberland Street Edinburgh Midlothian EH3 6RD Scotland |
Director Name | Mr James Duff Allen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2009) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Longnewton St Boswells Roxburghshire TD6 9ES Scotland |
Director Name | John Craig Clark |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2009) |
Role | Livestock Auctioneer |
Country of Residence | Scotland |
Correspondence Address | West Acre Mosshouses Galashiels TD1 2PG Scotland |
Secretary Name | Geoghegan & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 December 2009) |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Website | johnswan.co.uk |
---|---|
Telephone | 01228 406200 |
Telephone region | Carlisle |
Registered Address | 1 Central Boulevard Central Park Larbert Stirlingshire FK5 4RU Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Braveheart Beef Scotland LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 September 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
---|---|
1 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
9 May 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
21 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
14 May 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
18 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
7 May 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
12 December 2013 | Registered office address changed from Unit 2 Tamfourhill Industrial Estate Falkirk Stirlingshire FK1 4RT Scotland on 12 December 2013 (1 page) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
10 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
17 August 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
15 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
26 July 2010 | Appointment of James Allan as a secretary (3 pages) |
26 July 2010 | Annual return made up to 4 July 2010 (10 pages) |
26 July 2010 | Director's details changed for Gordon Mcrae Allan on 1 January 2010 (3 pages) |
26 July 2010 | Annual return made up to 4 July 2010 (10 pages) |
26 July 2010 | Director's details changed for Gordon Mcrae Allan on 1 January 2010 (3 pages) |
18 December 2009 | Termination of appointment of Geoghegan & Co as a secretary (1 page) |
17 December 2009 | Termination of appointment of John Clark as a director (1 page) |
17 December 2009 | Termination of appointment of James Allen as a director (1 page) |
17 December 2009 | Registered office address changed from Newtown St Boswells Melrose Roxburghshire TD6 0PP on 17 December 2009 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
16 September 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
29 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
12 July 2007 | Return made up to 04/07/07; no change of members
|
9 October 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
15 August 2006 | Return made up to 04/07/06; full list of members (8 pages) |
2 November 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
2 September 2005 | Return made up to 04/07/05; full list of members
|
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
20 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
1 September 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
24 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
22 August 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
18 July 2002 | Return made up to 04/07/02; full list of members
|
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Secretary resigned;director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Location of register of members (1 page) |
4 July 2001 | Incorporation (26 pages) |