Grangemouth
FK3 8WX
Scotland
Secretary Name | Mrs Deborah Perrie Fullerton Scobbie |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mrs Deborah Perrie Fullerton Scobbie |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Willow Grove West Myreton Menstrie Clacks FK11 7DQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 07 768631326 |
---|---|
Telephone region | Mobile |
Registered Address | 19 Willow Grove West Myreton Menstrie Clacks FK11 7DQ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire West |
1 at £1 | David Buchanan Scobbie 50.00% Ordinary |
---|---|
1 at £1 | Deborah Perrie Fullerton-scobbie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26 |
Cash | £50 |
Current Liabilities | £86,830 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
16 June 2017 | Delivered on: 20 June 2017 Persons entitled: Factor 21 (North) Limited Classification: A registered charge Outstanding |
---|---|
30 July 2013 | Delivered on: 8 August 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 February 2008 | Delivered on: 27 February 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 December 2002 | Delivered on: 23 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
5 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 31 October 2021 (14 pages) |
4 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (14 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
19 September 2019 | Appointment of Mrs Deborah Perrie Fullerton Scobbie as a director on 19 September 2019 (2 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
4 July 2019 | Satisfaction of charge SC2376820003 in full (4 pages) |
27 June 2019 | Satisfaction of charge 2 in full (4 pages) |
27 June 2019 | Satisfaction of charge 1 in full (4 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
20 June 2017 | Registration of charge SC2376820004, created on 16 June 2017 (8 pages) |
20 June 2017 | Registration of charge SC2376820004, created on 16 June 2017 (8 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
4 October 2016 | Secretary's details changed for Deborah Perrie Fullerton Scobbie on 4 October 2016 (1 page) |
4 October 2016 | Director's details changed for David Buchanan Scobbie on 4 October 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
4 October 2016 | Secretary's details changed for Deborah Perrie Fullerton Scobbie on 4 October 2016 (1 page) |
4 October 2016 | Director's details changed for David Buchanan Scobbie on 4 October 2016 (2 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
3 October 2013 | Secretary's details changed for Deborah Perrie Fullerton Scobbie on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for David Buchanan Scobbie on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for David Buchanan Scobbie on 3 October 2013 (2 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Secretary's details changed for Deborah Perrie Fullerton Scobbie on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for David Buchanan Scobbie on 3 October 2013 (2 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Secretary's details changed for Deborah Perrie Fullerton Scobbie on 3 October 2013 (2 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
8 August 2013 | Registration of charge 2376820003 (20 pages) |
8 August 2013 | Registration of charge 2376820003 (20 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for David Buchanan Scobbie on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Buchanan Scobbie on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
5 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 November 2007 | Return made up to 03/10/07; no change of members (6 pages) |
1 November 2007 | Return made up to 03/10/07; no change of members (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
2 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
20 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
20 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
12 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 102 manor street falkirk FK1 1NU (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 102 manor street falkirk FK1 1NU (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Secretary's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Secretary's particulars changed (1 page) |
6 October 2003 | Return made up to 03/10/03; full list of members
|
6 October 2003 | Return made up to 03/10/03; full list of members
|
23 December 2002 | Partic of mort/charge * (6 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (16 pages) |
3 October 2002 | Incorporation (16 pages) |