Broomridge
Stirling
FK7 7UE
Scotland
Director Name | Lorna McCready |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 75 Maurice Avenue Broomridge Stirling FK7 7UE Scotland |
Secretary Name | Lorna McCready |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 75 Maurice Avenue Broomridge Stirling FK7 7UE Scotland |
Secretary Name | Elizabeth Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 February 2015) |
Role | Retired |
Correspondence Address | 23 Campbell Court Stirling FK7 9EG Scotland |
Director Name | Mr Stephen Michez Flynn |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(12 years after company formation) |
Appointment Duration | 5 years (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83 Main Street Baillieston Glasgow G69 6AD Scotland |
Secretary Name | Miss Jodie Flynn |
---|---|
Status | Resigned |
Appointed | 27 February 2015(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 February 2020) |
Role | Company Director |
Correspondence Address | 83 Main Street Baillieston Glasgow G69 6AD Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 0141 7730724 |
---|---|
Telephone region | Glasgow |
Registered Address | 83 Main Street Baillieston Glasgow G69 6AD Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
1 at £1 | Flynn Stephen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,825 |
Cash | £169,365 |
Current Liabilities | £116,776 |
Latest Accounts | 31 January 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 August 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2023 (2 months, 4 weeks from now) |
4 February 2015 | Delivered on: 6 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
13 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
---|---|
22 March 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (5 pages) |
28 February 2020 | Cessation of Stephen Michez Flynn as a person with significant control on 17 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Stephen Michez Flynn as a director on 17 February 2020 (1 page) |
28 February 2020 | Notification of John Dawson Mccready as a person with significant control on 17 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Jodie Flynn as a secretary on 17 February 2020 (1 page) |
3 December 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
23 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
7 May 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
3 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
3 November 2017 | Change of details for Mr Stephen Michez Flynn as a person with significant control on 26 September 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Stephen Michez Flynn on 26 September 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
3 November 2017 | Change of details for Mr Stephen Michez Flynn as a person with significant control on 26 September 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Stephen Michez Flynn on 26 September 2017 (2 pages) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
3 January 2017 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 April 2015 | Cancellation of shares. Statement of capital on 27 February 2015
|
7 April 2015 | Purchase of own shares. (5 pages) |
7 April 2015 | Cancellation of shares. Statement of capital on 27 February 2015
|
7 April 2015 | Purchase of own shares. (5 pages) |
20 March 2015 | Appointment of Miss Jodie Flynn as a secretary on 27 February 2015 (2 pages) |
20 March 2015 | Termination of appointment of Elizabeth Neilson as a secretary on 26 February 2015 (1 page) |
20 March 2015 | Appointment of Miss Jodie Flynn as a secretary on 27 February 2015 (2 pages) |
20 March 2015 | Termination of appointment of Elizabeth Neilson as a secretary on 26 February 2015 (1 page) |
6 February 2015 | Registration of charge SC2429340001, created on 4 February 2015 (8 pages) |
6 February 2015 | Registration of charge SC2429340001, created on 4 February 2015 (8 pages) |
6 February 2015 | Registration of charge SC2429340001, created on 4 February 2015 (8 pages) |
27 January 2015 | Appointment of Mr Stephen Flynn as a director on 26 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Stephen Flynn as a director on 26 January 2015 (2 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
11 December 2014 | Director's details changed for John Mccready on 9 December 2014 (2 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for John Mccready on 9 December 2014 (2 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for John Mccready on 9 December 2014 (2 pages) |
9 December 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
30 July 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
30 July 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
16 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
16 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
1 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Director's details changed for Dawson Mccready on 26 January 2013 (2 pages) |
1 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Director's details changed for Dawson Mccready on 26 January 2013 (2 pages) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
22 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
2 August 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption full accounts made up to 31 January 2010 (15 pages) |
12 July 2010 | Total exemption full accounts made up to 31 January 2010 (15 pages) |
3 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Dawson Mccready on 27 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Dawson Mccready on 27 January 2010 (2 pages) |
23 November 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
23 November 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
25 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
11 June 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
11 June 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
18 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
5 June 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
5 June 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Secretary resigned (1 page) |
21 June 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
21 June 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
30 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
30 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
26 April 2005 | Return made up to 27/01/05; full list of members (2 pages) |
26 April 2005 | Return made up to 27/01/05; full list of members (2 pages) |
11 April 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
11 April 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
6 April 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
6 April 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
18 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
24 March 2003 | Ad 27/01/03--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
24 March 2003 | Ad 27/01/03--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
27 January 2003 | Incorporation (14 pages) |
27 January 2003 | Incorporation (14 pages) |