Falkirk
FK2 0BX
Scotland
Director Name | Mr Andrew Iain McGillivray |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenknowes Maddiston Falkirk FK2 0BX Scotland |
Secretary Name | Mrs Christine Pettigrew McGillivray |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenknowes Maddiston Falkirk FK2 0BX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Mr Andrew Iain Mcgillivray 66.96% Ordinary |
---|---|
25 at £1 | Mrs Christine Pettigrew Mcgillivray 22.32% Ordinary B |
12 at £1 | Mrs Christine Pettigrew Mcgillivray 10.71% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £4,519 |
Cash | £14,816 |
Current Liabilities | £54,342 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2023 (3 months, 1 week from now) |
3 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
---|---|
4 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 August 2019 | Change of details for Mr Andrew Iain Mcgillivray as a person with significant control on 5 August 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (5 pages) |
15 August 2019 | Particulars of variation of rights attached to shares (3 pages) |
15 August 2019 | Change of share class name or designation (2 pages) |
15 August 2019 | Resolutions
|
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 January 2019 | Change of details for Mrs Christine Pettigrew Mcgillivray as a person with significant control on 6 October 2017 (2 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
21 January 2019 | Change of details for Mr Andrew Iain Mcgillivray as a person with significant control on 6 October 2017 (2 pages) |
21 January 2019 | Director's details changed for Mrs Christine Pettigrew Mcgillivray on 6 October 2017 (2 pages) |
21 January 2019 | Director's details changed for Mr Andrew Iain Mcgillivray on 6 October 2017 (2 pages) |
21 January 2019 | Secretary's details changed for Mrs Christine Pettigrew Mcgillivray on 6 October 2017 (1 page) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Company name changed heli highland (helicopters) LIMITED\certificate issued on 02/06/15
|
2 June 2015 | Company name changed heli highland (helicopters) LIMITED\certificate issued on 02/06/15
|
2 June 2015 | Resolutions
|
15 May 2015 | Resolutions
|
15 May 2015 | Company name changed andrew mcgillivray LTD.\certificate issued on 15/05/15
|
15 May 2015 | Company name changed andrew mcgillivray LTD.\certificate issued on 15/05/15
|
15 May 2015 | Resolutions
|
9 January 2015 | Annual return made up to 8 January 2015 Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 Statement of capital on 2015-01-09
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
29 November 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 3 January 2013 (1 page) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Andrew Iain Mcgillivray on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Christine Pettigrew Mcgillivray on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Andrew Iain Mcgillivray on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Christine Pettigrew Mcgillivray on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Andrew Iain Mcgillivray on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Christine Pettigrew Mcgillivray on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 March 2007 | Return made up to 18/12/06; full list of members (3 pages) |
13 March 2007 | Return made up to 18/12/06; full list of members (3 pages) |
29 December 2006 | Ad 01/12/06--------- £ si [email protected]=3 £ ic 109/112 (2 pages) |
29 December 2006 | Ad 01/12/06--------- £ si [email protected]=9 £ ic 100/109 (2 pages) |
29 December 2006 | Ad 01/12/06--------- £ si [email protected]=3 £ ic 109/112 (2 pages) |
29 December 2006 | Ad 01/12/06--------- £ si [email protected]=9 £ ic 100/109 (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
8 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
7 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
11 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
11 February 2004 | Ad 23/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
11 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
11 February 2004 | Ad 23/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | Company name changed andrew mcgillivary LTD.\certificate issued on 23/12/02 (2 pages) |
23 December 2002 | Company name changed andrew mcgillivary LTD.\certificate issued on 23/12/02 (2 pages) |
18 December 2002 | Incorporation (15 pages) |
18 December 2002 | Incorporation (15 pages) |