Balfron
Glasgow
Lanarkshire
G63 0QS
Scotland
Director Name | Mrs Sandra Dorothy Adams |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairnhall Balfron Glasgow Lanarkshire G63 0QS Scotland |
Secretary Name | Mrs Sandra Dorothy Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairnhall Balfron Glasgow Lanarkshire G63 0QS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 50 Drymen Road Bearsden Glasgow G61 2RH Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,184 |
Current Liabilities | £2,184 |
Latest Accounts | 21 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 13 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks, 1 day from now) |
15 April 2004 | Delivered on: 20 April 2004 Satisfied on: 27 April 2012 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 |
---|
10 January 2024 | Accounts for a dormant company made up to 21 February 2023 (2 pages) |
---|---|
18 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
19 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
24 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
21 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
25 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
23 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
16 November 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
13 November 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
13 November 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
11 April 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
11 April 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 June 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
19 June 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (14 pages) |
27 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 April 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
24 April 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
17 May 2011 | Total exemption full accounts made up to 28 February 2011 (19 pages) |
17 May 2011 | Total exemption full accounts made up to 28 February 2011 (19 pages) |
24 February 2011 | Annual return made up to 13 February 2011 (14 pages) |
24 February 2011 | Annual return made up to 13 February 2011 (14 pages) |
25 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 March 2010 | Annual return made up to 13 February 2010 (11 pages) |
5 March 2010 | Annual return made up to 13 February 2010 (11 pages) |
20 November 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
20 November 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
12 May 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
12 May 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
20 February 2008 | Return made up to 13/02/08; no change of members (7 pages) |
20 February 2008 | Return made up to 13/02/08; no change of members (7 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 18 wallace street galston ayrshire KA4 8HP (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 18 wallace street galston ayrshire KA4 8HP (1 page) |
28 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
28 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
14 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
22 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
22 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
3 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
13 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
13 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
25 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
20 April 2004 | Partic of mort/charge * (6 pages) |
20 April 2004 | Partic of mort/charge * (6 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: exchange house 50 drymen road bearsden G61 2RH (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: exchange house 50 drymen road bearsden G61 2RH (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Incorporation (17 pages) |
13 February 2004 | Incorporation (17 pages) |