Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Secretary Name | Alan Skerrit Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Lavery Avenue Larbert Stirlingshire FK5 4GF Scotland |
Director Name | Scott Findlay Henderson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Crozier Crescent Larbert Falkirk Stirlingshire FK5 4AR Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 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 | 04 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.xtremekarting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3330195 |
Telephone region | Edinburgh |
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £104,155 |
Cash | £41,016 |
Current Liabilities | £213,072 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
11 October 2010 | Delivered on: 19 October 2010 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 |
---|---|
18 September 2004 | Delivered on: 1 October 2004 Satisfied on: 15 March 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 |
28 February 2023 | Satisfaction of charge 2 in full (1 page) |
---|---|
22 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 September 2022 | Change of details for Mr Barrie Alan Henderson as a person with significant control on 5 September 2022 (2 pages) |
5 September 2022 | Director's details changed for Mr Barrie Alan Henderson on 5 September 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 October 2020 | Change of details for Mr Barrie Alan Henderson as a person with significant control on 14 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Barrie Alan Henderson on 14 October 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 June 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
18 June 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 February 2015 | Annual return made up to 13 February 2015 Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 Statement of capital on 2015-02-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Director's details changed for Barrie Alan Henderson on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Barrie Alan Henderson on 29 July 2014 (2 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Termination of appointment of Scott Henderson as a director (1 page) |
13 February 2014 | Termination of appointment of Scott Henderson as a director (1 page) |
13 February 2014 | Termination of appointment of Scott Henderson as a director (1 page) |
13 February 2014 | Termination of appointment of Scott Henderson as a director (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Director's details changed for Barrie Alan Henderson on 19 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Barrie Alan Henderson on 19 December 2013 (2 pages) |
29 November 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 (1 page) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ on 5 August 2013 (1 page) |
5 August 2013 | Director's details changed for Barrie Alan Henderson on 1 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Director's details changed for Barrie Alan Henderson on 1 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ on 5 August 2013 (1 page) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 September 2010 | Director's details changed for Barrie Alan Henderson on 1 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Barrie Alan Henderson on 1 July 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Alan Skerrit Henderson on 1 July 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Alan Skerrit Henderson on 1 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Barrie Alan Henderson on 1 July 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Alan Skerrit Henderson on 1 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Scott Henderson on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Barrie Alan Henderson on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Scott Henderson on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Scott Henderson on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Barrie Alan Henderson on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Barrie Alan Henderson on 1 October 2009 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 October 2007 | Return made up to 04/08/07; full list of members (3 pages) |
8 October 2007 | Return made up to 04/08/07; full list of members (3 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
10 May 2006 | Return made up to 04/08/05; full list of members (3 pages) |
10 May 2006 | Return made up to 04/08/05; full list of members (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 July 2005 | Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2005 | New director appointed (1 page) |
18 July 2005 | Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2005 | New director appointed (1 page) |
1 October 2004 | Partic of mort/charge * (6 pages) |
1 October 2004 | Partic of mort/charge * (6 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: 41 inchcolm avenue larbert falkirk FK5 4FT (1 page) |
30 July 2004 | Return made up to 04/08/04; full list of members (6 pages) |
30 July 2004 | Return made up to 04/08/04; full list of members (6 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: 41 inchcolm avenue larbert falkirk FK5 4FT (1 page) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 July 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
26 July 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Incorporation (9 pages) |
4 August 2003 | Incorporation (9 pages) |