Stirling
FK8 2DZ
Scotland
Director Name | Mrs Ann Pearston |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 73 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ Scotland |
Director Name | Mr Douglas Pearston |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 73 Stirling Business Centre Wellgreen Stirling FK8 2DZ Scotland |
Secretary Name | Mrs Ann Pearston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Millars Wynd Sauchie Alloa FK10 3JP Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.pearston.com/ |
---|---|
Telephone | 01786 448034 |
Telephone region | Stirling |
Registered Address | 73 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Ann Pearston 50.00% Ordinary |
---|---|
50 at £1 | Douglas Pearston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £6,352 |
Current Liabilities | £45,327 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
30 January 2024 | Company name changed d & a pearston LTD\certificate issued on 30/01/24
|
---|---|
22 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
4 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
21 March 2023 | Change of details for Miss Linda Margaret Carson as a person with significant control on 21 March 2023 (2 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with updates (4 pages) |
2 February 2022 | Notification of Linda Margaret Carson as a person with significant control on 26 January 2022 (2 pages) |
27 January 2022 | Cessation of Ann Pearston as a person with significant control on 26 January 2022 (1 page) |
27 January 2022 | Termination of appointment of Douglas Pearston as a director on 26 January 2022 (1 page) |
27 January 2022 | Cessation of Douglas Pearston as a person with significant control on 26 January 2022 (1 page) |
27 January 2022 | Termination of appointment of Ann Pearston as a director on 26 January 2022 (1 page) |
25 January 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
16 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
20 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 April 2021 | Appointment of Mrs Linda Margaret Carson as a director on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Douglas Munro Pearston on 1 April 2021 (2 pages) |
1 April 2021 | Change of details for Mr Douglas Munro Pearston as a person with significant control on 1 April 2021 (2 pages) |
30 October 2020 | Director's details changed for Mrs Ann Pearston on 20 October 2020 (2 pages) |
30 October 2020 | Director's details changed for Mr Douglas Munro Pearston on 20 October 2020 (2 pages) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
14 March 2017 | Director's details changed for Mrs Ann Pearston on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Douglas Munro Pearston on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mrs Ann Pearston on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Douglas Munro Pearston on 14 March 2017 (2 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 August 2013 | Termination of appointment of Ann Pearston as a secretary (1 page) |
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Termination of appointment of Ann Pearston as a secretary (1 page) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Ann Pearston on 21 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Ann Pearston on 21 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Douglas Pearston on 21 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Douglas Pearston on 21 August 2010 (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 37 stirling business centre wellgreen place stirling FK8 2DZ (1 page) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 37 stirling business centre wellgreen place stirling FK8 2DZ (1 page) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (11 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (11 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
24 August 2006 | Return made up to 21/08/06; full list of members (7 pages) |
24 August 2006 | Return made up to 21/08/06; full list of members (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 October 2005 | Return made up to 21/08/05; full list of members (7 pages) |
5 October 2005 | Return made up to 21/08/05; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
23 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
8 March 2004 | Ad 21/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
8 March 2004 | Ad 21/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
25 January 2004 | Resolutions
|
25 January 2004 | Resolutions
|
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
21 August 2003 | Incorporation (9 pages) |
21 August 2003 | Incorporation (9 pages) |