Springbank Road
Stirling
Central Region
FK7 7WT
Scotland
Director Name | Mr Simon Howard Littlejohn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT Scotland |
Secretary Name | Mrs Catriona Elizabeth Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Unit 9 Rfl House Anderson Street Dunblane Stirlingshire FK15 6AJ Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Catriona Elizabeth Cameron 50.00% Ordinary |
---|---|
1 at £1 | Simon Howard Littlejohn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,021,158 |
Current Liabilities | £1,173,620 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
25 March 2008 | Delivered on: 9 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 ardross street, inverness INV7890. Outstanding |
---|---|
31 December 2007 | Delivered on: 7 January 2008 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 |
23 July 2003 | Delivered on: 30 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 33 culduthel park, inverness (title number INV4974). Outstanding |
15 May 2017 | Delivered on: 17 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 15 huntly street, inverness. INV9214. Outstanding |
4 April 2008 | Delivered on: 9 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on corner of fraser street & bank street, inverness. Outstanding |
25 March 2008 | Delivered on: 9 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bow court, church street, inverness INV1238. Outstanding |
10 May 2004 | Delivered on: 22 May 2004 Satisfied on: 21 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ross house, 14 ardross street, inverness. Fully Satisfied |
15 April 2003 | Delivered on: 28 April 2003 Satisfied on: 21 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 99 castle street, inverness--title number INV4011. Fully Satisfied |
27 February 2003 | Delivered on: 13 March 2003 Satisfied on: 21 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 105/107 church street, inverness. Fully Satisfied |
26 July 2002 | Delivered on: 5 August 2002 Satisfied on: 21 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as bow court, church street, inverness. Fully Satisfied |
18 March 2002 | Delivered on: 21 March 2002 Satisfied on: 21 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 fraser street, inverness. Fully Satisfied |
13 February 2002 | Delivered on: 21 February 2002 Satisfied on: 4 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
18 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
---|---|
17 May 2017 | Registration of charge SC2239040012, created on 15 May 2017 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 September 2012 | Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Secretary's details changed for Catriona Elizabeth Cameron on 22 January 2010 (1 page) |
18 February 2010 | Director's details changed for Catriona Elizabeth Cameron on 22 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Simon Howard Littlejohn on 22 January 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
18 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
18 August 2009 | Director's change of particulars / simon littlejohn / 01/12/2008 (2 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
2 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
2 September 2008 | Director and secretary's change of particulars / catriona bisset / 17/04/2006 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
7 January 2008 | Partic of mort/charge * (3 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: macfarlane gray chartered accountants 15 gladstone place stirling FK8 2NX (1 page) |
28 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
24 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
27 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
15 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
22 May 2004 | Partic of mort/charge * (5 pages) |
16 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 July 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
13 March 2003 | Partic of mort/charge * (5 pages) |
19 February 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
21 October 2002 | Return made up to 03/10/02; full list of members
|
5 August 2002 | Partic of mort/charge * (5 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
21 March 2002 | Partic of mort/charge * (5 pages) |
7 March 2002 | Resolutions
|
21 February 2002 | Partic of mort/charge * (6 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
8 November 2001 | Company name changed ledge 622 LIMITED\certificate issued on 08/11/01 (2 pages) |
3 October 2001 | Incorporation (25 pages) |