Dunblane
FK15 0EW
Scotland
Director Name | David Andrew Stuart |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Tyre & Exhaust Fitter |
Country of Residence | Scotland |
Correspondence Address | 10 Duckburn Business Park Dunblane FK15 0EW Scotland |
Director Name | Sandra June Stuart |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Sales Administrator |
Country of Residence | Scotland |
Correspondence Address | 10 Duckburn Business Park Dunblane FK15 0EW Scotland |
Director Name | David George Andrew Stuart |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Duckburn Business Park Dunblane FK15 0EW Scotland |
Secretary Name | June Buchanan Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Duckburn Business Park Dunblane FK15 0EW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | esso.co.uk |
---|
Registered Address | 10 Duckburn Business Park Dunblane FK15 0EW Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | David George Andrew Stuart 50.00% Ordinary |
---|---|
30k at £1 | June Buchanan Stuart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £325,588 |
Cash | £358,057 |
Current Liabilities | £238,388 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
8 September 2005 | Delivered on: 21 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dumbarton service station limited, townend road, dumbarton DMB11014. Outstanding |
---|---|
21 June 2004 | Delivered on: 24 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
8 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 March 2020 | Termination of appointment of David George Andrew Stuart as a director on 18 February 2020 (1 page) |
3 March 2020 | Cessation of David George Andrew Stuart as a person with significant control on 18 February 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
1 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (5 pages) |
25 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (5 pages) |
25 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 January 2011 | Secretary's details changed for June Buchanan Stuart on 1 October 2009 (1 page) |
13 January 2011 | Director's details changed for Sandra June Stuart on 1 October 2009 (2 pages) |
13 January 2011 | Director's details changed for David Andrew Stuart on 1 October 2009 (2 pages) |
13 January 2011 | Director's details changed for David Andrew Stuart on 1 October 2009 (2 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Violet Janet Devlin on 1 October 2009 (2 pages) |
13 January 2011 | Director's details changed for Violet Janet Devlin on 1 October 2009 (2 pages) |
13 January 2011 | Director's details changed for David George Andrew Stuart on 1 October 2009 (2 pages) |
13 January 2011 | Secretary's details changed for June Buchanan Stuart on 1 October 2009 (1 page) |
13 January 2011 | Director's details changed for Violet Janet Devlin on 1 October 2009 (2 pages) |
13 January 2011 | Director's details changed for David Andrew Stuart on 1 October 2009 (2 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Sandra June Stuart on 1 October 2009 (2 pages) |
13 January 2011 | Secretary's details changed for June Buchanan Stuart on 1 October 2009 (1 page) |
13 January 2011 | Director's details changed for David George Andrew Stuart on 1 October 2009 (2 pages) |
13 January 2011 | Director's details changed for David George Andrew Stuart on 1 October 2009 (2 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Sandra June Stuart on 1 October 2009 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 January 2010 | Director's details changed for David Andrew Stuart on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for David George Andrew Stuart on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Sandra June Stuart on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for David Andrew Stuart on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Violet Janet Devlin on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Violet Janet Devlin on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Violet Janet Devlin on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Sandra June Stuart on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for David George Andrew Stuart on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for David George Andrew Stuart on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for David Andrew Stuart on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Sandra June Stuart on 1 October 2009 (2 pages) |
14 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 February 2007 | Return made up to 09/01/07; full list of members (8 pages) |
8 February 2007 | Return made up to 09/01/07; full list of members (8 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 March 2006 | Return made up to 09/01/06; full list of members
|
3 March 2006 | Return made up to 09/01/06; full list of members
|
21 September 2005 | Partic of mort/charge * (3 pages) |
21 September 2005 | Partic of mort/charge * (3 pages) |
17 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
17 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
24 June 2004 | Partic of mort/charge * (7 pages) |
24 June 2004 | Partic of mort/charge * (7 pages) |
18 June 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
18 June 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Incorporation (16 pages) |
9 January 2004 | Incorporation (16 pages) |