Stirling
Strilingshire
FK9 4UY
Scotland
Director Name | Richard Iain Trevor Clarke |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2002(1 week, 3 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Finance Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Woodland Farm Blairdrummond Stirling Strilingshire FK9 4UY Scotland |
Secretary Name | Richard Iain Trevor Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2002(1 week, 3 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Finance Director |
Correspondence Address | Woodland Farm Blairdrummond Stirling Strilingshire FK9 4UY Scotland |
Director Name | Elizabeth Wilson Clarke |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 week, 3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 March 2003) |
Role | Operations Director |
Correspondence Address | 15 Whittingehame Drive Glasgow G12 0XT Scotland |
Director Name | Elizabeth Wilson Clarke |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 February 2014) |
Role | Operations Dir |
Country of Residence | Scotland |
Correspondence Address | Woodland Farm Blairdrummond Stirling Strilingshire FK9 4UY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Mrs Elizabeth Clarke Woodland Farm Blairdrummond Stirling Strilingshire FK9 4UY Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
50 at £1 | Graeme Stewart Lang Clarke 50.00% Ordinary |
---|---|
50 at £1 | Omagh Holding Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £640,609 |
Cash | £9,303 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 13 August 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2023 (2 months, 3 weeks from now) |
16 July 2003 | Delivered on: 5 August 2003 Persons entitled: Woolwich PLC Classification: Standard security Secured details: £52,500. Particulars: Flat 0/1, 32 gardner street, glasgow. Outstanding |
---|---|
16 July 2003 | Delivered on: 5 August 2003 Persons entitled: Woolwich PLC Classification: Standard security Secured details: £52,500. Particulars: Flat 0/2, 32 gardner street, glasgow. Outstanding |
17 July 2003 | Delivered on: 1 August 2003 Persons entitled: Woolwich PLC Classification: Standard security Secured details: £56,000. Particulars: Flat 0/1, 5 lawrie street, glasgow. Outstanding |
6 June 2003 | Delivered on: 10 June 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Flat 73 holland gardens, brentford, middlesex. Outstanding |
7 December 2021 | Micro company accounts made up to 31 January 2021 (9 pages) |
---|---|
22 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 31 January 2020 (9 pages) |
8 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
4 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
8 January 2019 | Notification of Graeme Stuart Lang Clarke as a person with significant control on 6 April 2016 (2 pages) |
8 January 2019 | Notification of Richard Iain Trevor Clarke as a person with significant control on 6 April 2016 (2 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
15 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
15 August 2018 | Cessation of Omagh Holding Limited as a person with significant control on 31 January 2018 (1 page) |
18 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
29 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
20 September 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
20 September 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
18 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
18 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
31 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 August 2014 | Termination of appointment of Elizabeth Wilson Clarke as a director on 1 February 2014 (1 page) |
28 August 2014 | Termination of appointment of Elizabeth Wilson Clarke as a director on 1 February 2014 (1 page) |
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders (4 pages) |
28 August 2014 | Termination of appointment of Elizabeth Wilson Clarke as a director on 1 February 2014 (1 page) |
28 August 2014 | Termination of appointment of Elizabeth Wilson Clarke as a director on 1 February 2014 (1 page) |
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders (4 pages) |
28 August 2014 | Termination of appointment of Elizabeth Wilson Clarke as a director on 1 February 2014 (1 page) |
28 August 2014 | Termination of appointment of Elizabeth Wilson Clarke as a director on 1 February 2014 (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
7 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
7 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
4 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
4 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
21 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
2 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Registered office address changed from 15 Whittingehame Drive Claythorn Glasgow G12 0XT on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 15 Whittingehame Drive Claythorn Glasgow G12 0XT on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 15 Whittingehame Drive Claythorn Glasgow G12 0XT on 9 November 2009 (1 page) |
7 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
7 November 2009 | Director's details changed for Richard Iain Trevor Clarke on 5 November 2009 (2 pages) |
7 November 2009 | Director's details changed for Elizabeth Wilson Clarke on 5 November 2009 (2 pages) |
7 November 2009 | Director's details changed for Graeme Stewart Lang Clarke on 5 November 2009 (2 pages) |
7 November 2009 | Secretary's details changed for Richard Iain Trevor Clarke on 5 November 2009 (1 page) |
7 November 2009 | Director's details changed for Richard Iain Trevor Clarke on 5 November 2009 (2 pages) |
7 November 2009 | Director's details changed for Elizabeth Wilson Clarke on 5 November 2009 (2 pages) |
7 November 2009 | Director's details changed for Graeme Stewart Lang Clarke on 5 November 2009 (2 pages) |
7 November 2009 | Secretary's details changed for Richard Iain Trevor Clarke on 5 November 2009 (1 page) |
7 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
7 November 2009 | Director's details changed for Richard Iain Trevor Clarke on 5 November 2009 (2 pages) |
7 November 2009 | Director's details changed for Elizabeth Wilson Clarke on 5 November 2009 (2 pages) |
7 November 2009 | Director's details changed for Graeme Stewart Lang Clarke on 5 November 2009 (2 pages) |
7 November 2009 | Secretary's details changed for Richard Iain Trevor Clarke on 5 November 2009 (1 page) |
6 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
6 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
29 October 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
19 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
23 October 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
23 October 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
28 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
16 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
7 September 2006 | Return made up to 13/08/06; full list of members
|
7 September 2006 | Return made up to 13/08/06; full list of members
|
16 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
16 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
25 August 2005 | Return made up to 13/08/05; full list of members
|
25 August 2005 | Return made up to 13/08/05; full list of members
|
26 August 2004 | Return made up to 13/08/04; full list of members
|
26 August 2004 | Return made up to 13/08/04; full list of members
|
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
12 June 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
12 June 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
26 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
5 August 2003 | Partic of mort/charge * (5 pages) |
5 August 2003 | Partic of mort/charge * (5 pages) |
5 August 2003 | Partic of mort/charge * (5 pages) |
5 August 2003 | Partic of mort/charge * (5 pages) |
1 August 2003 | Partic of mort/charge * (5 pages) |
1 August 2003 | Partic of mort/charge * (5 pages) |
10 June 2003 | Partic of mort/charge * (6 pages) |
10 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2003 | Partic of mort/charge * (6 pages) |
10 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2003 | Memorandum and Articles of Association (1 page) |
27 May 2003 | Resolutions
|
27 May 2003 | Memorandum and Articles of Association (1 page) |
27 May 2003 | Resolutions
|
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
17 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2002 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
11 September 2002 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
2 September 2002 | Ad 28/08/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | Ad 28/08/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Memorandum and Articles of Association (11 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Registered office changed on 27/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Memorandum and Articles of Association (11 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Registered office changed on 27/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
27 August 2002 | Director resigned (1 page) |
13 August 2002 | Incorporation (16 pages) |
13 August 2002 | Incorporation (16 pages) |