Dunblane
Perthshire
FK15 0EE
Scotland
Secretary Name | Mr Laurence Vincent Reilly |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Secretary Name | Esther Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | Cumnock Knowes Carsphairn Castle Douglas DG7 3SZ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Johnathan Craig Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,696 |
Cash | £86,594 |
Current Liabilities | £35,023 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
19 April 2017 | Register inspection address has been changed from Mains of Glinns Fintry Balfron by Glasgow G63 0LS Scotland to 57/59 High Street Dunblane Perthshire FK15 0EE (1 page) |
19 April 2017 | Register inspection address has been changed from Mains of Glinns Fintry Balfron by Glasgow G63 0LS Scotland to 57/59 High Street Dunblane Perthshire FK15 0EE (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 May 2014 | Secretary's details changed for Mr Laurence Vincent Reilly on 4 April 2014 (1 page) |
2 May 2014 | Register inspection address has been changed (1 page) |
2 May 2014 | Register inspection address has been changed (1 page) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Secretary's details changed for Mr Laurence Vincent Reilly on 4 April 2014 (1 page) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Secretary's details changed for Mr Laurence Vincent Reilly on 4 April 2014 (1 page) |
2 May 2014 | Director's details changed for Doctor Jonathan Craig Ross on 4 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Doctor Jonathan Craig Ross on 4 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Doctor Jonathan Craig Ross on 4 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
9 September 2013 | Registered office address changed from C/O Mclay Mcalister & Mcgibbon Llp 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from C/O Mclay Mcalister & Mcgibbon Llp 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from C/O Mclay Mcalister & Mcgibbon Llp 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 9 September 2013 (1 page) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Director's details changed for Doctor Jonathan Craig Ross on 4 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Doctor Jonathan Craig Ross on 4 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Doctor Jonathan Craig Ross on 4 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
30 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
2 May 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
5 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 April 2005 | Return made up to 04/04/05; full list of members
|
5 April 2005 | Return made up to 04/04/05; full list of members
|
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
9 May 2003 | Ad 22/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
9 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Ad 22/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
10 April 2003 | Incorporation (9 pages) |
10 April 2003 | Incorporation (9 pages) |