Falkirk
FK1 5HQ
Scotland
Secretary Name | Mrs Alison Agnes Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2008(4 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Windsor Avenue Falkirk Stirlingshire FK1 5HQ Scotland |
Director Name | Mark George Walker |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Fishmonger |
Country of Residence | United Kingdom |
Correspondence Address | 60 Windsor Avenue Falkirk FK1 5HQ Scotland |
Secretary Name | Mrs Alison Agnes Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Windsor Avenue Falkirk Stirlingshire FK1 5HQ Scotland |
Director Name | Mrs Alison Agnes Walker |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 March 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 60 Windsor Avenue Falkirk Stirlingshire FK1 5HQ Scotland |
Secretary Name | Mary Whitefield Hay Donaldson Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2008) |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | 74 Carronshore Road Falkirk FK2 8EE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | scottishsmokedfish.co.uk |
---|
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Mark George Walker 75.00% Ordinary |
---|---|
25 at £1 | Alison Agnes Baold Anderson Walker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,805 |
Cash | £8,880 |
Current Liabilities | £162,018 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 5 days from now) |
28 June 2011 | Delivered on: 5 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
12 July 2009 | Delivered on: 21 July 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
---|---|
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
13 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
31 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
4 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Termination of appointment of Alison Walker as a director (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mark George Walker on 7 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Alison Agnes Walker on 7 May 2010 (1 page) |
3 June 2010 | Director's details changed for Mrs Alison Agnes Walker on 7 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mark George Walker on 7 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Alison Agnes Walker on 7 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Alison Agnes Walker on 7 May 2010 (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
6 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
23 May 2008 | Appointment terminated secretary mary walker (1 page) |
23 May 2008 | Secretary appointed alison agnes walker (2 pages) |
23 May 2008 | Director appointed mark george walker (2 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 May 2007 | Return made up to 07/05/07; full list of members (6 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
12 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (10 pages) |
12 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
21 May 2003 | Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Incorporation (17 pages) |