The Whins
Alloa
Clackmannanshire
FK10 3SA
Scotland
Director Name | Christine Rolland |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 100 Dovecot Road Tullibody Clackmannanshire FK10 2QU Scotland |
Secretary Name | Christine Rolland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 100 Dovecot Road Tullibody Clackmannanshire FK10 2QU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 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 | 05 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | norlandjoinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 831284618 |
Telephone region | Mobile |
Registered Address | Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire Central |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | James Norman Rolland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,799 |
Cash | £41,525 |
Current Liabilities | £41,486 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
26 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
9 August 2019 | Director's details changed for James Norman Rolland on 1 August 2019 (2 pages) |
9 August 2019 | Change of details for James Norman Rolland as a person with significant control on 1 August 2019 (2 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
24 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
22 November 2017 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA on 22 November 2017 (1 page) |
28 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
28 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 August 2013 | Director's details changed for James Norman Rolland on 1 May 2013 (2 pages) |
19 August 2013 | Director's details changed for James Norman Rolland on 1 May 2013 (2 pages) |
19 August 2013 | Director's details changed for James Norman Rolland on 1 May 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 May 2013 | Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 9 May 2013 (1 page) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for James Norman Rolland on 13 September 2010 (2 pages) |
13 September 2010 | Director's details changed for James Norman Rolland on 13 September 2010 (2 pages) |
10 August 2010 | Director's details changed for James Norman Rolland on 10 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for James Norman Rolland on 10 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Registered office address changed from 11 Shillinghill Alloa FK10 1JT on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 11 Shillinghill Alloa FK10 1JT on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 11 Shillinghill Alloa FK10 1JT on 4 August 2010 (1 page) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
27 May 2009 | Appointment terminated director and secretary christine rolland (1 page) |
27 May 2009 | Appointment terminated director and secretary christine rolland (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
28 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
12 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
7 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
21 August 2002 | Ad 05/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 August 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
21 August 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
21 August 2002 | Ad 05/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Incorporation (20 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Incorporation (20 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |