Falkirk
Stirlingshire
FK1 5AQ
Scotland
Secretary Name | Ms Susanne Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2002(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Neilson Street Falkirk Stirlingshire FK1 5AQ Scotland |
Director Name | Ms Susanne Harrison |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2016(13 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Kings Court Falkirk FK1 1PG Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | mraca.com |
---|---|
Email address | [email protected] |
Telephone | 01324 633550 |
Telephone region | Falkirk |
Registered Address | 5 Kings Court Falkirk FK1 1PG Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Martin K. Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,534 |
Cash | £9,060 |
Current Liabilities | £39,088 |
Latest Accounts | 31 January 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 19 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2024 (7 months from now) |
1 October 2008 | Delivered on: 22 October 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ipper floor premises at kings court, high street, falkirk part of STG47511. Outstanding |
---|
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
---|---|
7 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
31 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
28 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
4 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
9 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
21 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Appointment of Mrs Susanne Harrison as a director on 5 January 2016 (2 pages) |
7 January 2016 | Appointment of Mrs Susanne Harrison as a director on 5 January 2016 (2 pages) |
7 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Appointment of Mrs Susanne Harrison as a director on 5 January 2016 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
15 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
15 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Martin Kenneth Robertson on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Martin Kenneth Robertson on 15 January 2010 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 May 2009 | Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page) |
12 May 2009 | Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from suite 2 2 lint riggs falkirk FK1 1DG (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from suite 2 2 lint riggs falkirk FK1 1DG (1 page) |
14 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 January 2006 | Return made up to 19/12/05; full list of members
|
30 January 2006 | Return made up to 19/12/05; full list of members
|
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 February 2005 | Amended accounts made up to 31 December 2003 (6 pages) |
24 February 2005 | Amended accounts made up to 31 December 2003 (6 pages) |
7 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 6 the wynd cumbernauld G67 2SU (1 page) |
7 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 6 the wynd cumbernauld G67 2SU (1 page) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: fleming house 134 renfrew street glasgow G3 6ST (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: fleming house 134 renfrew street glasgow G3 6ST (1 page) |
21 January 2004 | Return made up to 19/12/03; full list of members
|
21 January 2004 | Return made up to 19/12/03; full list of members
|
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Ad 31/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Ad 31/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
19 December 2002 | Incorporation (11 pages) |
19 December 2002 | Incorporation (11 pages) |