Dollar
Clackmannanshire
FK14 7JY
Scotland
Secretary Name | Kate Donne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | Harrylayock Solsgirth Dollar FK14 7NE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 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 | 19 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Toad Hall Glendevon Dollar Clackmannanshire FK14 7JY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Steve Donne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,419 |
Cash | £974 |
Current Liabilities | £24,464 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 19 September 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 3 October 2023 (3 months, 3 weeks from now) |
12 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
---|---|
27 May 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
6 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
3 June 2019 | Director's details changed for Steve Donne on 1 June 2019 (2 pages) |
3 June 2019 | Secretary's details changed for Kate Donne on 1 June 2019 (1 page) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
24 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 January 2014 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
9 January 2014 | Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 9 January 2014 (1 page) |
17 January 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
17 January 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
29 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
21 February 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
28 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
27 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Steve Donne on 19 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Steve Donne on 19 September 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
16 April 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
16 April 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
29 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
9 October 2007 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
9 October 2007 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
21 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
13 August 2007 | Company name changed steve donne property maintenance LIMITED\certificate issued on 13/08/07 (2 pages) |
13 August 2007 | Company name changed steve donne property maintenance LIMITED\certificate issued on 13/08/07 (2 pages) |
9 August 2007 | Withdrawal of application for striking off (1 page) |
9 August 2007 | Withdrawal of application for striking off (1 page) |
25 July 2007 | Voluntary strike-off action has been suspended (1 page) |
25 July 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
25 July 2007 | Voluntary strike-off action has been suspended (1 page) |
25 July 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
6 July 2007 | Application for striking-off (1 page) |
6 July 2007 | Application for striking-off (1 page) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: victoria house 87 high street tillicoultry clackmannanshire FK13 6AA (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: victoria house 87 high street tillicoultry clackmannanshire FK13 6AA (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: ferryburn house rosebery avenue south queensferry EH30 9JG (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: ferryburn house rosebery avenue south queensferry EH30 9JG (1 page) |
26 October 2006 | Return made up to 19/09/06; full list of members
|
26 October 2006 | Return made up to 19/09/06; full list of members
|
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 December 2005 | Secretary's particulars changed (1 page) |
14 December 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Return made up to 19/09/05; full list of members (6 pages) |
14 September 2005 | Return made up to 19/09/05; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
1 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: the old library 13 kirk loan edinburgh EH12 7HD (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: the old library 13 kirk loan edinburgh EH12 7HD (1 page) |
15 September 2003 | Return made up to 19/09/03; full list of members
|
15 September 2003 | Return made up to 19/09/03; full list of members
|
29 October 2002 | Ad 01/10/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
29 October 2002 | Ad 01/10/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
17 October 2002 | Memorandum and Articles of Association (9 pages) |
17 October 2002 | Memorandum and Articles of Association (9 pages) |
15 October 2002 | Company name changed chartstripe LIMITED\certificate issued on 15/10/02 (2 pages) |
15 October 2002 | Company name changed chartstripe LIMITED\certificate issued on 15/10/02 (2 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | New director appointed (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 October 2002 | New secretary appointed (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Resolutions
|
14 October 2002 | New director appointed (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 October 2002 | New secretary appointed (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
19 September 2002 | Incorporation (16 pages) |
19 September 2002 | Incorporation (16 pages) |