Head Of Muir
Denny
Central
FK6 5JN
Scotland
Secretary Name | Sandra Mary Craw |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2003(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Teacher |
Correspondence Address | 4 Heatherdale Gardens Head Of Muir Denny Central FK6 5JN Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | 4 Heatherdale Gardens Head Of Muir Denny Central FK6 5JN Scotland |
---|---|
Constituency | Falkirk |
Ward | Denny and Banknock |
Year | 2013 |
---|---|
Net Worth | £63,653 |
Cash | £2,304 |
Current Liabilities | £284,023 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 25 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2023 (6 months from now) |
24 February 2006 | Delivered on: 2 March 2006 Persons entitled: Rbs Invoice Finance Limited Classification: 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 |
---|
7 January 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
---|---|
4 January 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
31 January 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
26 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
29 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
3 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
9 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
18 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Robert Hugh Craw on 25 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Robert Hugh Craw on 25 November 2009 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 February 2009 | Ad 08/12/08\gbp si [email protected]=79998\gbp ic 2/80000\ (2 pages) |
10 February 2009 | Ad 08/12/08\gbp si [email protected]=79998\gbp ic 2/80000\ (2 pages) |
13 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
13 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
9 December 2008 | Nc inc already adjusted 08/12/08 (1 page) |
9 December 2008 | Resolutions
|
9 December 2008 | Nc inc already adjusted 08/12/08 (1 page) |
9 December 2008 | Resolutions
|
30 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
16 June 2008 | Return made up to 25/11/07; no change of members (6 pages) |
16 June 2008 | Return made up to 25/11/07; no change of members (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
30 January 2007 | Return made up to 25/11/06; full list of members (6 pages) |
30 January 2007 | Return made up to 25/11/06; full list of members (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 March 2006 | Partic of mort/charge * (3 pages) |
2 March 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Return made up to 25/11/05; full list of members (6 pages) |
20 January 2006 | Return made up to 25/11/05; full list of members (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 November 2004 | Return made up to 25/11/04; full list of members (6 pages) |
29 November 2004 | Return made up to 25/11/04; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
30 March 2004 | Accounting reference date extended from 30/11/03 to 29/02/04 (1 page) |
30 March 2004 | Accounting reference date extended from 30/11/03 to 29/02/04 (1 page) |
6 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
6 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 152 bath street glasgow G2 4TB (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 152 bath street glasgow G2 4TB (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
6 March 2003 | Company name changed macrocom (805) LIMITED\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Company name changed macrocom (805) LIMITED\certificate issued on 06/03/03 (2 pages) |
25 November 2002 | Incorporation (15 pages) |
25 November 2002 | Incorporation (15 pages) |