Stirling
FK9 4HG
Scotland
Director Name | Mr Christopher Drew |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 73 Henderson Street Bridge Of Allan Stirling FK9 4HG Scotland |
Director Name | Stuart McNeish |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Fire Fighter |
Country of Residence | Scotland |
Correspondence Address | 34 Roman Way Dunblane Stirling FK15 9DH Scotland |
Director Name | Mrs Seonaid Airth |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Chartered Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | 73 Henderson Street Bridge Of Allan Stirling FK9 4HG Scotland |
Secretary Name | Mrs Seonaid Airth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Chartered Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | 34 Roman Way Dunblane Stirling FK15 9DH Scotland |
Secretary Name | Stuart McNeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2005(2 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brucefields Golf Centre Pirnhall Road Stirling FK7 8EH Scotland |
Director Name | Mr David Stuart Bowmaker |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 May 2011) |
Role | Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | 117 Stewart Avenue Boness West Lothian EH51 9NN Scotland |
Director Name | Stuart McNeish |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 December 2019) |
Role | Firefighter |
Country of Residence | Scotland |
Correspondence Address | Brucefields Golf Centre Pirnhall Road Stirling FK7 8EH Scotland |
Director Name | Mrs Seonaid Airth |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2022(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 November 2022) |
Role | Chartered Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | 73 Henderson Street Bridge Of Allan Stirling FK9 4HG Scotland |
Director Name | Mrs Seonaid Airth |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2022(19 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2022) |
Role | Chartered Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | 73 Henderson Street Bridge Of Allan Stirling FK9 4HG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 73 Henderson Street Bridge Of Allan Stirling FK9 4HG Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Year | 2012 |
---|---|
Net Worth | £22,662 |
Cash | £27,661 |
Current Liabilities | £36,600 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
27 January 2005 | Delivered on: 1 February 2005 Satisfied on: 2 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
---|
9 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
8 February 2021 | Registered office address changed from Brucefields Golf Centre Pirnhall Road Stirling FK7 8EH Scotland to 73 Henderson Street Bridge of Allan Stirling FK9 4HG on 8 February 2021 (1 page) |
8 February 2021 | Change of details for Mrs Seonaid Airth as a person with significant control on 8 February 2021 (2 pages) |
8 February 2021 | Director's details changed for Mrs Seonaid Airth on 8 February 2021 (2 pages) |
27 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
12 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Stuart Mcneish as a secretary on 30 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Stuart Mcneish as a director on 30 December 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
13 February 2019 | Director's details changed for Stuart Mcneish on 13 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with updates (5 pages) |
13 February 2019 | Secretary's details changed for Stuart Mcneish on 13 February 2019 (1 page) |
13 February 2019 | Director's details changed for Mrs Seonaid Airth on 13 February 2019 (2 pages) |
13 February 2019 | Change of details for Mrs Seonaid Airth as a person with significant control on 13 February 2019 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
15 February 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
7 February 2018 | Change of details for Mrs Seonaid Airth as a person with significant control on 7 February 2018 (2 pages) |
7 February 2018 | Secretary's details changed for Stuart Mcneish on 7 February 2018 (1 page) |
6 February 2018 | Director's details changed for Mrs Seonaid Airth on 6 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Stuart Mcneish on 6 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mrs Seonaid Airth on 6 February 2018 (2 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
26 January 2016 | Registered office address changed from 34 Roman Way Dunblane Perthshire FK15 9DH to Brucefields Golf Centre Pirnhall Road Stirling FK7 8EH on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 34 Roman Way Dunblane Perthshire FK15 9DH to Brucefields Golf Centre Pirnhall Road Stirling FK7 8EH on 26 January 2016 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NX on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NX on 21 December 2011 (1 page) |
8 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
8 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2011 | Appointment of Stuart Mcneish as a director (3 pages) |
21 June 2011 | Appointment of Stuart Mcneish as a director (3 pages) |
2 June 2011 | Termination of appointment of David Bowmaker as a director (2 pages) |
2 June 2011 | Termination of appointment of David Bowmaker as a director (2 pages) |
27 May 2011 | Termination of appointment of David Bowmaker as a director (2 pages) |
27 May 2011 | Termination of appointment of David Bowmaker as a director (2 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 February 2010 | Director's details changed for Seonaid Airth on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for David Stuart Bowmaker on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for David Stuart Bowmaker on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for David Stuart Bowmaker on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Seonaid Airth on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Seonaid Airth on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
29 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 10 abbey park place dunfermline fife KY12 7NZ (1 page) |
29 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 10 abbey park place dunfermline fife KY12 7NZ (1 page) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
18 July 2005 | Ad 05/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 July 2005 | Ad 05/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Return made up to 30/01/05; full list of members
|
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Return made up to 30/01/05; full list of members
|
11 March 2005 | Secretary resigned (1 page) |
1 February 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Partic of mort/charge * (3 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
30 April 2004 | Return made up to 30/01/04; full list of members (7 pages) |
30 April 2004 | Return made up to 30/01/04; full list of members (7 pages) |
25 October 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
25 October 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
12 June 2003 | Ad 31/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 June 2003 | Ad 31/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 March 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
13 March 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (16 pages) |
30 January 2003 | Incorporation (16 pages) |