Alloa
Clackmannanshire
FK10 2DF
Scotland
Secretary Name | Mr Michael Mulraney |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 December 2001(3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Claremont Alloa Clackmannanshire FK10 2DF Scotland |
Director Name | Mr Colin Machin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 2001(3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Boll Farm Brook Street Alva Clackmannanshire FK12 5AW Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 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 | 27 September 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 | 27 September 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.mulraney.com |
---|---|
Telephone | 01259 720444 |
Telephone region | Alloa |
Registered Address | Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire South |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
29 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 May 2017 | Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 29 May 2017 (1 page) |
29 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 May 2017 | Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 29 May 2017 (1 page) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
23 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages) |
20 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Secretary's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
2 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
28 February 2009 | Company name changed stoptide LIMITED\certificate issued on 02/03/09 (2 pages) |
28 February 2009 | Company name changed stoptide LIMITED\certificate issued on 02/03/09 (2 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 42 tullibody road alloa clackmannanshire FK10 2LX (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 42 tullibody road alloa clackmannanshire FK10 2LX (1 page) |
24 December 2008 | Appointment terminated director colin machin (1 page) |
24 December 2008 | Appointment terminated director colin machin (1 page) |
6 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
2 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
19 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
19 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
24 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: the anderson partnership 125 west regent street glasgow G2 2SA (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: the anderson partnership 125 west regent street glasgow G2 2SA (1 page) |
26 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
26 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
25 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
25 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
2 November 2004 | Return made up to 27/09/04; full list of members
|
2 November 2004 | Return made up to 27/09/04; full list of members
|
14 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
14 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
21 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
17 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
17 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
24 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
24 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Ad 22/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | Ad 22/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
27 September 2001 | Incorporation (14 pages) |
27 September 2001 | Incorporation (14 pages) |