Larbert
Stirlingshire
FK5 4WP
Scotland
Secretary Name | Mr David Oliver Reid |
---|---|
Status | Current |
Appointed | 01 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Ochilview Park Gladstone Road Stenhousemuir FK5 4QL Scotland |
Director Name | Gordon Thomas Cook |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 7 Swords Way New Carron Falkirk Stirlingshire FK2 7FF Scotland |
Director Name | Mr Michael Robinson Laing |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Pelstream Avenue Stirling FK7 0BE Scotland |
Secretary Name | George Waddell Peat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crimond Drumbathie Road Airdrie Lanarkshire ML6 6EL Scotland |
Secretary Name | Mr David Oliver Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 August 2010) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Ochilview Park Gladstone Road Stenhousemuir FK5 4QL Scotland |
Director Name | Mr David Reid |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2010(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2013) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Ochilview Park Gladstone Road Stenhousemuir FK5 4QL Scotland |
Secretary Name | Mr Alexander Terry Bulloch |
---|---|
Status | Resigned |
Appointed | 01 June 2013(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Ochilview Park Gladstone Road Stenhousemuir FK5 4QL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01324 562711 |
---|---|
Telephone region | Falkirk |
Registered Address | Ochilview Park Gladstone Road Stenhousemuir FK5 4QL Scotland |
---|---|
Constituency | Falkirk |
Ward | Carse, Kinnaird and Tryst |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Reid 50.00% Ordinary |
---|---|
1 at £1 | Gordon Thomas Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,716 |
Cash | £3,669 |
Current Liabilities | £6,911 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
9 October 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
29 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
22 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
26 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
21 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 January 2015 | Appointment of Mr David Oliver Reid as a secretary on 1 September 2014 (2 pages) |
7 January 2015 | Appointment of Mr David Oliver Reid as a secretary on 1 September 2014 (2 pages) |
7 January 2015 | Appointment of Mr David Oliver Reid as a secretary on 1 September 2014 (2 pages) |
6 January 2015 | Termination of appointment of Alexander Terry Bulloch as a secretary on 1 September 2014 (1 page) |
6 January 2015 | Termination of appointment of Alexander Terry Bulloch as a secretary on 1 September 2014 (1 page) |
6 January 2015 | Termination of appointment of Alexander Terry Bulloch as a secretary on 1 September 2014 (1 page) |
8 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 January 2014 | Appointment of Mr David Oliver Reid as a director (2 pages) |
8 January 2014 | Appointment of Mr David Oliver Reid as a director (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 August 2013 | Appointment of Mr Alexander Terry Bulloch as a secretary (1 page) |
27 August 2013 | Termination of appointment of David Reid as a director (1 page) |
27 August 2013 | Termination of appointment of David Reid as a director (1 page) |
27 August 2013 | Appointment of Mr Alexander Terry Bulloch as a secretary (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Appointment of Mr David Reid as a director (2 pages) |
9 August 2010 | Secretary's details changed for David Reid on 1 August 2010 (1 page) |
9 August 2010 | Appointment of Mr David Reid as a director (2 pages) |
9 August 2010 | Secretary's details changed for David Reid on 1 August 2010 (1 page) |
9 August 2010 | Secretary's details changed for David Reid on 1 August 2010 (1 page) |
7 August 2010 | Termination of appointment of Michael Laing as a director (1 page) |
7 August 2010 | Termination of appointment of David Reid as a secretary (1 page) |
7 August 2010 | Termination of appointment of David Reid as a secretary (1 page) |
7 August 2010 | Termination of appointment of Michael Laing as a director (1 page) |
7 August 2010 | Termination of appointment of Gordon Cook as a director (1 page) |
7 August 2010 | Termination of appointment of Gordon Cook as a director (1 page) |
19 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 October 2007 | Return made up to 12/09/07; no change of members (7 pages) |
19 October 2007 | Return made up to 12/09/07; no change of members (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 October 2005 | Return made up to 12/09/05; full list of members
|
7 October 2005 | Return made up to 12/09/05; full list of members
|
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Return made up to 12/09/03; full list of members
|
9 October 2003 | Return made up to 12/09/03; full list of members
|
9 October 2003 | New secretary appointed (2 pages) |
7 November 2002 | Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
12 September 2002 | Incorporation (16 pages) |
12 September 2002 | Incorporation (16 pages) |