Bridge Of Allan
Stirling
FK9 4LY
Scotland
Secretary Name | Ewena Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Mirrlees Lane Glasgow G12 0SL Scotland |
Director Name | George James Scott Baxter |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dam Cottage Kippen Stirling Stirlingshire FK8 3JX Scotland |
Secretary Name | George James Scott Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 June 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dam Cottage Kippen Stirling Stirlingshire FK8 3JX Scotland |
Registered Address | Unit 11 Back O'Hill Industrial Estate Stirling Stirlingshire FK8 1SH Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £37,022 |
Cash | £1,383 |
Current Liabilities | £12,515 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
13 December 2002 | Delivered on: 23 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1, townhead apartments, drysdale street, alloa. Outstanding |
---|
23 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
14 October 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
19 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
26 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
27 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 October 2013 | Director's details changed for Mr Alasdair John Campbell on 15 June 2013 (2 pages) |
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Mr Alasdair John Campbell on 15 June 2013 (2 pages) |
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 June 2013 | Termination of appointment of George Baxter as a secretary (1 page) |
11 June 2013 | Termination of appointment of George Baxter as a secretary (1 page) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 May 2011 | Termination of appointment of George Baxter as a director (1 page) |
17 May 2011 | Termination of appointment of George Baxter as a director (1 page) |
8 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 November 2009 | Director's details changed for George James Scott Baxter on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alasdair John Campbell on 31 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for George James Scott Baxter on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alasdair John Campbell on 31 October 2009 (2 pages) |
8 May 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 93 stirling enterprise park springbank road stirling stirlingshire FK7 7RP (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 93 stirling enterprise park springbank road stirling stirlingshire FK7 7RP (1 page) |
8 May 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
18 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
18 November 2008 | Appointment terminated secretary ewena campbell (1 page) |
18 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
18 November 2008 | Director's change of particulars / alasdair campbell / 01/02/2008 (2 pages) |
18 November 2008 | Director's change of particulars / alasdair campbell / 01/02/2008 (2 pages) |
18 November 2008 | Appointment terminated secretary ewena campbell (1 page) |
20 December 2007 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
20 December 2007 | New secretary appointed;new director appointed (3 pages) |
20 December 2007 | New secretary appointed;new director appointed (3 pages) |
20 December 2007 | Ad 10/12/07--------- £ si 100@1=100 £ ic 100/200 (4 pages) |
20 December 2007 | Ad 10/12/07--------- £ si 100@1=100 £ ic 100/200 (4 pages) |
20 December 2007 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
6 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
18 January 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
18 January 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 21/10/06; full list of members (2 pages) |
8 January 2007 | Return made up to 21/10/06; full list of members (2 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: kirkton duchray road aberfoyle stirling FK8 3XB (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: kirkton duchray road aberfoyle stirling FK8 3XB (1 page) |
22 June 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
22 June 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
27 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
22 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
22 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: kirkton house duchray road aberfoyle stirlingshire FK8 3XB (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: kirkton house duchray road aberfoyle stirlingshire FK8 3XB (1 page) |
26 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 December 2003 | Return made up to 21/10/03; full list of members (6 pages) |
16 December 2003 | Return made up to 21/10/03; full list of members (6 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
21 October 2002 | Incorporation (15 pages) |
21 October 2002 | Incorporation (15 pages) |