Bridge Of Allan
Stirling
FK9 4AY
Scotland
Director Name | Mr Mark Andrew Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | 12 Easter Cornton Road Stirling FK9 5ER Scotland |
Secretary Name | Mr Kevan John McArthur |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | 21 Keir Street Bridge Of Allan Stirling FK9 4AY Scotland |
Director Name | Agnes Welsh Bowie |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 December 2003) |
Role | Insurance Broker |
Correspondence Address | Moss-Side Of Boquhapple Thornhill Stirling FK8 3QQ Scotland |
Director Name | Mr Ian Bowie |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 December 2003) |
Role | Insurance Broker |
Correspondence Address | Moss-Side Of Boquhapple Kippen Road, Thornhill Stirling Central FK8 3QQ Scotland |
Secretary Name | Agnes Welsh Bowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 December 2003) |
Role | Insurance Broker |
Correspondence Address | Moss-Side Of Boquhapple Thornhill Stirling FK8 3QQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | fraser-tennant.co.uk |
---|
Registered Address | Suite B, Logie Court Stirling University Innovation Park Stirling FK9 4NF Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Fraser Tennant Financial Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,530 |
Cash | £208,206 |
Current Liabilities | £49,435 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
11 September 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
16 August 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
19 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
29 March 2017 | Registered office address changed from 2 Pitt Terrace Stirling FK8 2EZ to Suite B, Logie Court Stirling University Innovation Park Stirling FK9 4NF on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 2 Pitt Terrace Stirling FK8 2EZ to Suite B, Logie Court Stirling University Innovation Park Stirling FK9 4NF on 29 March 2017 (1 page) |
14 March 2017 | Company name changed fraser tennant pensions and investments LIMITED\certificate issued on 14/03/17
|
14 March 2017 | Company name changed fraser tennant pensions and investments LIMITED\certificate issued on 14/03/17
|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
28 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
18 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
18 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: denny house 1 pitt terrace stirling stirlingshire FK8 2EZ (1 page) |
8 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: denny house 1 pitt terrace stirling stirlingshire FK8 2EZ (1 page) |
19 May 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
19 May 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
9 January 2004 | New secretary appointed;new director appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New secretary appointed;new director appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
18 December 2003 | Ad 09/08/01--------- £ si 999@1 (2 pages) |
18 December 2003 | Ad 09/08/01--------- £ si 999@1 (2 pages) |
3 November 2003 | Full accounts made up to 28 February 2003 (13 pages) |
3 November 2003 | Full accounts made up to 28 February 2003 (13 pages) |
5 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
25 November 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
25 November 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
30 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
29 January 2002 | Company name changed hostdrink LIMITED\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed hostdrink LIMITED\certificate issued on 29/01/02 (2 pages) |
28 January 2002 | Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page) |
28 January 2002 | Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
16 July 2001 | Incorporation (13 pages) |
16 July 2001 | Incorporation (13 pages) |