Blair Drummond
Stirling
FK9 4AL
Scotland
Secretary Name | Katy Cully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Marshall Way Tullibody Clackmannanshire FK10 2GA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(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 | 15 May 2002(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 | 15 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | conex-cs.com |
---|---|
Email address | [email protected] |
Telephone | 01786 841001 |
Telephone region | Stirling |
Registered Address | Burnside House Sommers Lane Stirling FK9 4AL Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
1 at £1 | Christopher John Cully 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,684 |
Cash | £16,386 |
Current Liabilities | £73,131 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
9 October 2008 | Delivered on: 15 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
---|---|
4 June 2020 | Satisfaction of charge 1 in full (1 page) |
29 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
27 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
7 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Amended accounts made up to 30 September 2010 (8 pages) |
31 December 2012 | Amended accounts made up to 30 September 2010 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Christopher John Cully on 7 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from Elmbank Mill the Charrier Menstrie Clackmannanshire FK11 7BU on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Christopher John Cully on 7 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from Elmbank Mill the Charrier Menstrie Clackmannanshire FK11 7BU on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Elmbank Mill the Charrier Menstrie Clackmannanshire FK11 7BU on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Christopher John Cully on 7 October 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
9 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
9 July 2009 | Appointment terminated secretary katy cully (1 page) |
9 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
9 July 2009 | Appointment terminated secretary katy cully (1 page) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from elmbank mill the charrier menstrie clackmannanshire FK11 7BU (1 page) |
24 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from elmbank mill the charrier menstrie clackmannanshire FK11 7BU (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 63 marshall way tullibody alloa FK10 2GA (1 page) |
23 July 2008 | Director's change of particulars / christopher cully / 30/09/2007 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 63 marshall way tullibody alloa FK10 2GA (1 page) |
23 July 2008 | Director's change of particulars / christopher cully / 30/09/2007 (1 page) |
10 January 2008 | Amended accounts made up to 30 September 2005 (8 pages) |
10 January 2008 | Amended accounts made up to 30 September 2005 (8 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
10 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
10 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
17 October 2005 | Return made up to 15/05/05; full list of members (2 pages) |
17 October 2005 | Return made up to 15/05/05; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 July 2004 | Return made up to 15/05/04; full list of members (6 pages) |
19 July 2004 | Return made up to 15/05/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 June 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
10 June 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
23 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
15 May 2002 | Incorporation (15 pages) |
15 May 2002 | Incorporation (15 pages) |