Alloa
Clackmannanshire
FK10 2DF
Scotland
Secretary Name | Todds Yard Two Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2022(18 years after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
Secretary Name | Valerie Elaine Mulraney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 May 2022) |
Role | Secretary |
Correspondence Address | 21 Claremont Alloa Clackmannanshire FK10 2DF Scotland |
Director Name | Andpar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow Lanarkshire G2 2SA Scotland |
Director Name | Andparco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow Lanarkshire G2 2SA Scotland |
Secretary Name | The Anderson Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow Lanarkshire G2 2SA Scotland |
Registered Address | Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire South |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
26 January 2009 | Delivered on: 30 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3817 square metres of ground lying to west of hilton road, alloa. Outstanding |
---|---|
28 August 2007 | Delivered on: 11 September 2007 Satisfied on: 8 May 2015 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 |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
26 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
7 April 2023 | Director's details changed for Mr Michael Mulraney on 1 April 2023 (2 pages) |
7 April 2023 | Change of details for Mr Michael Mulraney as a person with significant control on 1 April 2023 (2 pages) |
28 October 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
27 May 2022 | Termination of appointment of Valerie Elaine Mulraney as a secretary on 24 May 2022 (1 page) |
27 May 2022 | Appointment of Todds Yard Two Ltd as a secretary on 24 May 2022 (2 pages) |
25 August 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
21 July 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
25 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
23 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
23 May 2017 | Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 23 May 2017 (1 page) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
23 May 2017 | Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 23 May 2017 (1 page) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
8 May 2015 | Satisfaction of charge 1 in full (1 page) |
8 May 2015 | Satisfaction of charge 1 in full (1 page) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages) |
17 May 2011 | Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages) |
17 May 2011 | Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages) |
27 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
27 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 42 tullibody road alloa clackmannanshire FK10 2LX (1 page) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 42 tullibody road alloa clackmannanshire FK10 2LX (1 page) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
5 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
5 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
11 September 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
11 May 2007 | Company name changed the dog and duck pub company lim ited\certificate issued on 11/05/07 (2 pages) |
11 May 2007 | Company name changed the dog and duck pub company lim ited\certificate issued on 11/05/07 (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
29 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
12 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
12 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 125 west regent street glasgow G2 2SA (1 page) |
23 August 2004 | Company name changed andpar (105) LIMITED\certificate issued on 23/08/04 (3 pages) |
23 August 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Ad 17/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 2004 | Ad 17/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Resolutions
|
23 August 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 125 west regent street glasgow G2 2SA (1 page) |
23 August 2004 | Company name changed andpar (105) LIMITED\certificate issued on 23/08/04 (3 pages) |
11 May 2004 | Incorporation (14 pages) |
11 May 2004 | Incorporation (14 pages) |