Blanefield
Stirlingshire
G63 9JH
Scotland
Secretary Name | Catherine Jane Moir |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 5 Craigmarloch View Blanefield Stirlingshire G63 9JH Scotland |
Director Name | Catherine Jane Moir |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 5 Craigmarloch View Blanefield Stirlingshire G63 9JH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Stuart Moir 75.00% Ordinary |
---|---|
25 at £1 | Catherine Moir 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,128 |
Cash | £823 |
Current Liabilities | £22,604 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Catherine Jane Moir on 24 May 2010 (2 pages) |
6 July 2010 | Director's details changed for John Stuart Moir on 24 May 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
10 June 2008 | Director and secretary's change of particulars / catherine moir / 10/01/2007 (1 page) |
10 June 2008 | Director's change of particulars / john moir / 24/05/2004 (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | New director appointed (2 pages) |
18 August 2006 | Return made up to 24/05/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 July 2005 | Return made up to 24/05/05; full list of members (3 pages) |
21 June 2004 | New director appointed (2 pages) |
10 June 2004 | Ad 28/05/04-07/06/04 £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
10 June 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
24 May 2004 | Incorporation (16 pages) |