Standburn Road, Avonbridge
Falkirk
FK1 2HL
Scotland
Director Name | Mr Brendan Greene |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2009(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Rosehill Standburn Road Avonbridge Falkirk FK1 2HL Scotland |
Secretary Name | Mr Brendan Greene |
---|---|
Status | Current |
Appointed | 01 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Rosehill Standburn Road Avonbridge Falkirk Stirlingshire FK1 2HL Scotland |
Director Name | Mary Taylor-Whyte |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Life Coach |
Correspondence Address | Passinglinn Calloshant Farm, Kibblestone Road Kilbarchan PA10 2PH Scotland |
Secretary Name | Mary Taylor-Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Passinglinn Calloshant Farm, Kibblestone Road Kilbarchan PA10 2PH Scotland |
Secretary Name | Alice Johnston Carnduff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | Lower Gavelmoss Lochwinnoch PA12 4DW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.gingercarnduff.com |
---|
Registered Address | Rosehill Standburn Road Avonbridge Falkirk Stirlingshire FK1 2HL Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Upper Braes |
51 at £1 | Jill Ferguson Ralston Carnduff 51.00% Ordinary |
---|---|
49 at £1 | Brendan Greene 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,952 |
Cash | £16,092 |
Current Liabilities | £27,681 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
11 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
18 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
22 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Registered office address changed from Rosehill Standburn Rd Avonbridge Stirlingshire FK1 2HL United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
6 November 2012 | Registered office address changed from Rosehill Standburn Rd Avonbridge Stirlingshire FK1 2HL United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Rosehill Standburn Rd Avonbridge Stirlingshire FK1 2HL United Kingdom on 6 November 2012 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 November 2011 | Registered office address changed from Lower Gavelmoss Lochwinnoch Renfrewshire PA12 4DW on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Lower Gavelmoss Lochwinnoch Renfrewshire PA12 4DW on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Lower Gavelmoss Lochwinnoch Renfrewshire PA12 4DW on 2 November 2011 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
21 November 2010 | Appointment of Mr Brendan Greene as a secretary (1 page) |
21 November 2010 | Appointment of Mr Brendan Greene as a secretary (1 page) |
21 October 2010 | Termination of appointment of Alice Carnduff as a secretary (1 page) |
21 October 2010 | Termination of appointment of Alice Carnduff as a secretary (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 November 2009 | Director's details changed for Jill Ferguson Ralston Carnduff on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Jill Ferguson Ralston Carnduff on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Brendan Greene on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Brendan Greene on 26 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 July 2009 | Director appointed brendan greene (1 page) |
3 July 2009 | Director appointed brendan greene (1 page) |
6 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
12 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
21 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 December 2005 | Return made up to 10/10/05; full list of members (6 pages) |
6 December 2005 | Return made up to 10/10/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 November 2004 | Return made up to 10/10/04; full list of members
|
3 November 2004 | Return made up to 10/10/04; full list of members
|
10 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
17 December 2003 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2003 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2003 | Return made up to 10/10/03; full list of members
|
22 October 2003 | Return made up to 10/10/03; full list of members
|
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
22 August 2003 | New secretary appointed (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New secretary appointed (1 page) |
10 October 2002 | Incorporation (16 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Incorporation (16 pages) |
10 October 2002 | Secretary resigned (1 page) |