Tullibody
Clackmannanshire
FK10 2UD
Scotland
Secretary Name | Mrs Catherine McMartin Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ramsey Tullis Drive Tullibody Clackmannanshire FK10 2UD Scotland |
Director Name | Mr David Innes Ritchie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22a Snowdon Place Stirling FK8 2JN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(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 | 24 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | acrewoodnursery.com |
---|---|
Telephone | 01786 462621 |
Telephone region | Stirling |
Registered Address | 35 Colquhoun Street Stirling FK7 7PX Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
30k at £1 | Catherine Johnstone 96.77% Ordinary B |
---|---|
500 at £1 | David Innes Ritchie 1.61% Ordinary A |
500 at £1 | Ms Catherine Mcmartin Johnston 1.61% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £264,122 |
Cash | £801 |
Current Liabilities | £120,821 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
22 October 2002 | Delivered on: 30 October 2002 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 |
---|
8 December 2023 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
22 November 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
14 September 2022 | Second filing of Confirmation Statement dated 24 May 2022 (3 pages) |
26 August 2022 | Change of details for Mrs Catherine Mcmartin Johnston as a person with significant control on 26 August 2022 (2 pages) |
26 August 2022 | Secretary's details changed for Mrs Catherine Mcmartin Johnston on 26 August 2022 (1 page) |
26 August 2022 | Director's details changed for Mrs Catherine Mcmartin Johnston on 26 August 2022 (2 pages) |
24 June 2022 | 24/05/22 Statement of Capital gbp 1000
|
30 September 2021 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
9 April 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
17 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
11 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
17 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
12 March 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
28 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
22 January 2018 | Cessation of David Innes Ritchie as a person with significant control on 31 May 2016 (1 page) |
29 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
13 April 2017 | Termination of appointment of David Innes Ritchie as a director on 31 May 2016 (1 page) |
13 April 2017 | Termination of appointment of David Innes Ritchie as a director on 31 May 2016 (1 page) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
10 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 July 2010 | Director's details changed for David Innes Ritchie on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for David Innes Ritchie on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for David Innes Ritchie on 9 July 2010 (2 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
31 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
31 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 August 2008 | Return made up to 24/05/08; full list of members (4 pages) |
18 August 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
19 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
26 January 2006 | Return made up to 24/05/05; full list of members (7 pages) |
26 January 2006 | Return made up to 24/05/05; full list of members (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 June 2004 | Return made up to 24/05/04; full list of members
|
8 June 2004 | Return made up to 24/05/04; full list of members
|
14 July 2003 | Return made up to 24/05/03; full list of members
|
14 July 2003 | Ad 01/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 2003 | Return made up to 24/05/03; full list of members
|
14 July 2003 | Ad 01/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 October 2002 | Partic of mort/charge * (6 pages) |
30 October 2002 | Partic of mort/charge * (6 pages) |
22 August 2002 | Memorandum and Articles of Association (9 pages) |
22 August 2002 | Memorandum and Articles of Association (9 pages) |
21 August 2002 | New secretary appointed;new director appointed (1 page) |
21 August 2002 | New director appointed (1 page) |
21 August 2002 | New secretary appointed;new director appointed (1 page) |
21 August 2002 | New director appointed (1 page) |
20 August 2002 | Company name changed dealclimb LIMITED\certificate issued on 20/08/02 (2 pages) |
20 August 2002 | Company name changed dealclimb LIMITED\certificate issued on 20/08/02 (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
24 May 2002 | Incorporation (16 pages) |
24 May 2002 | Incorporation (16 pages) |