Edinburgh
Midlothian
EH7 4HX
Scotland
Director Name | Mr Scott Fraser Piatkowski |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2003(4 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Secretary Name | Andrew Michael Macgregor Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2010(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Forsyth House Lomond Court The Castle Business Park Stirling Stirlingshire FK9 4TU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | KERR Stirling Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 10 Albert Place Stirling Stirlingshire FK8 2QL Scotland |
Website | whistlebinkies.com |
---|---|
Email address | [email protected] |
Registered Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Kevan Douglas Fullerton 50.00% Ordinary |
---|---|
1 at £1 | Scott Piatkowski 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,941,006 |
Gross Profit | £1,738,431 |
Net Worth | £772,730 |
Cash | £98,590 |
Current Liabilities | £1,135,038 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
21 October 2022 | Delivered on: 5 November 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
---|---|
7 May 2015 | Delivered on: 14 May 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
29 March 2024 | Group of companies' accounts made up to 30 June 2023 (34 pages) |
---|---|
25 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
30 March 2023 | Group of companies' accounts made up to 30 June 2022 (34 pages) |
5 November 2022 | Registration of charge SC2369760002, created on 21 October 2022 (21 pages) |
17 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
31 March 2022 | Group of companies' accounts made up to 30 June 2021 (33 pages) |
22 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
30 June 2021 | Group of companies' accounts made up to 30 June 2020 (32 pages) |
24 November 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
31 March 2020 | Group of companies' accounts made up to 30 June 2019 (35 pages) |
1 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
15 October 2018 | Registered office address changed from Forsyth House Lomond Court the Castle Business Park Stirling Stirlingshire FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page) |
11 October 2018 | Group of companies' accounts made up to 30 June 2018 (34 pages) |
5 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (36 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
7 January 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
7 January 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
18 February 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
18 February 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
20 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
14 May 2015 | Registration of charge SC2369760001, created on 7 May 2015 (12 pages) |
14 May 2015 | Registration of charge SC2369760001, created on 7 May 2015 (12 pages) |
14 May 2015 | Registration of charge SC2369760001, created on 7 May 2015 (12 pages) |
1 April 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
1 April 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
23 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Director's details changed for Mr Scott Fraser Piatkowski on 20 October 2012 (2 pages) |
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Director's details changed for Mr Scott Fraser Piatkowski on 20 October 2012 (2 pages) |
22 February 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
22 February 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
5 January 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (27 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (27 pages) |
27 September 2010 | Director's details changed for Scott Fraser Piatkowski on 1 December 2009 (2 pages) |
27 September 2010 | Director's details changed for Scott Fraser Piatkowski on 1 December 2009 (2 pages) |
27 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Scott Fraser Piatkowski on 1 December 2009 (2 pages) |
23 March 2010 | Registered office address changed from 10 Albert Place Stirling FK8 2QL on 23 March 2010 (2 pages) |
23 March 2010 | Termination of appointment of Kerr Stirling Llp as a secretary (2 pages) |
23 March 2010 | Appointment of Andrew Michael Macgregor Thomson as a secretary (3 pages) |
23 March 2010 | Appointment of Andrew Michael Macgregor Thomson as a secretary (3 pages) |
23 March 2010 | Termination of appointment of Kerr Stirling Llp as a secretary (2 pages) |
23 March 2010 | Registered office address changed from 10 Albert Place Stirling FK8 2QL on 23 March 2010 (2 pages) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
20 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Company name changed bruce holdings scotland LIMITED\certificate issued on 11/09/09 (2 pages) |
10 September 2009 | Company name changed bruce holdings scotland LIMITED\certificate issued on 11/09/09 (2 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 January 2009 | Return made up to 18/09/08; full list of members (4 pages) |
5 January 2009 | Return made up to 18/09/08; full list of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
17 October 2007 | Return made up to 18/09/07; no change of members (7 pages) |
17 October 2007 | Return made up to 18/09/07; no change of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 October 2006 | Return made up to 18/09/06; full list of members
|
12 October 2006 | Return made up to 18/09/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 September 2004 | Return made up to 18/09/04; full list of members
|
27 September 2004 | Return made up to 18/09/04; full list of members
|
31 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 June 2004 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
2 June 2004 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
24 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Incorporation (16 pages) |
18 September 2002 | Incorporation (16 pages) |