Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Secretary Name | Hazel Anne Heron |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | Leaside 46 Kenilworth Road Bridge Of Allan FK9 4RP Scotland |
Director Name | Mrs Hazel Anne Heron |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2002(1 year after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan FK9 4RP Scotland |
Director Name | Mr Alastair William Heron |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan Stirling FK9 4RP Scotland |
Director Name | Mr Andrew Gordon Heron |
---|---|
Date of Birth | May 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan Stirling FK9 4RP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 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 | 30 November 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 46 Kenilworth Road Bridge Of Allan Stirling FK9 4RP Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Hazel Heron 5.00% Ordinary |
---|---|
50 at £1 | Maurice Heron 5.00% Ordinary |
300 at £1 | Trustee Of Alastair William Heron 30.00% Ordinary B |
300 at £1 | Trustee Of Andrew Gordon Heron 30.00% Ordinary C |
300 at £1 | Trustee Of Nichola Louise Heron 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £612,448 |
Current Liabilities | £831,775 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
8 May 2014 | Delivered on: 16 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
18 September 2008 | Delivered on: 23 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The cairn, 183 west stirling street, alva. Outstanding |
16 April 2007 | Delivered on: 18 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 43-47 henderson street, bridge of allan STG29036. Outstanding |
21 January 2007 | Delivered on: 29 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
3 January 2007 | Delivered on: 5 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse and others forming avondruie house, inverdruie, aviemore. Outstanding |
14 January 2003 | Delivered on: 3 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 & 47 henderson street, bridge of allan. Outstanding |
19 August 2022 | Delivered on: 26 August 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 88 henderson street, bridge of allan, stirling. For more details please refer to the instrument. Outstanding |
18 November 2020 | Delivered on: 1 December 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole flats a, b, c, d, e, f, g and h at eighty seven henderson street, bridge of allan, stirling FK9 4HG with ground effeiring thereto which subjects altogether comprise the cadastral unit STG77772, darnley house, eighty seven henderson street, bridge of allan, stirling FK9 4HG registered in the land register of scotland. Outstanding |
30 September 2016 | Delivered on: 11 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 47 henderson street, bridge of allan, stirling STG29036. Outstanding |
30 September 2016 | Delivered on: 11 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Avondruie house, inverdruie, aviemore INV17575. Outstanding |
9 May 2014 | Delivered on: 28 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3 fountain road, bridge of allan. Outstanding |
22 September 2008 | Delivered on: 26 September 2008 Satisfied on: 14 June 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 fountain road, bridge of allan. Fully Satisfied |
16 January 2003 | Delivered on: 22 January 2003 Satisfied on: 3 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 and 47 henderson street, bridge of allan. Fully Satisfied |
19 February 2002 | Delivered on: 27 February 2002 Satisfied on: 11 September 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. Fully Satisfied |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
11 October 2016 | Registration of charge SC2258820011, created on 30 September 2016 (8 pages) |
11 October 2016 | Registration of charge SC2258820012, created on 30 September 2016 (8 pages) |
30 September 2016 | Satisfaction of charge 5 in full (4 pages) |
30 September 2016 | Satisfaction of charge 4 in full (4 pages) |
30 September 2016 | Satisfaction of charge 6 in full (4 pages) |
20 August 2016 | Satisfaction of charge 3 in full (4 pages) |
4 March 2016 | Satisfaction of charge 7 in full (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
14 June 2014 | Satisfaction of charge 8 in full (4 pages) |
12 June 2014 | Alterations to a floating charge (14 pages) |
7 June 2014 | Alterations to floating charge 5 (15 pages) |
28 May 2014 | Registration of charge 2258820010 (8 pages) |
16 May 2014 | Registration of charge 2258820009 (15 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 December 2009 | Director's details changed for Hazel Heron on 5 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Hazel Heron on 5 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
18 April 2007 | Partic of mort/charge * (3 pages) |
29 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 December 2004 | Return made up to 30/11/04; full list of members (10 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Dec mort/charge * (4 pages) |
22 January 2003 | Partic of mort/charge * (5 pages) |
17 January 2003 | New director appointed (2 pages) |
5 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
16 May 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
11 March 2002 | Memorandum and Articles of Association (15 pages) |
5 March 2002 | Resolutions
|
27 February 2002 | Partic of mort/charge * (6 pages) |
18 February 2002 | New secretary appointed (1 page) |
18 February 2002 | New director appointed (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Company name changed jewelflat LIMITED\certificate issued on 04/02/02 (2 pages) |
30 November 2001 | Incorporation (13 pages) |