Balmaha
Glasgow
Central
G63 0JQ
Scotland
Secretary Name | Lynnie McCloskey |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2008(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | Darach Balmaha Stirlingshire G63 0JQ Scotland |
Secretary Name | Ellison Gilmour Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Eilean Na Vhu The Boatyard Balmaha Glasgow Central G63 0JQ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Darach Balmaha Glasgow G63 0JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
1 at £1 | Alexander James Macfarlane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,272 |
Cash | £86,095 |
Current Liabilities | £63,953 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
---|---|
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 June 2016 | Director's details changed for Alexander James Macfarlane on 15 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
3 August 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
8 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
26 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (14 pages) |
26 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (14 pages) |
4 June 2013 | Registered office address changed from C/O Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from C/O Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 4 June 2013 (2 pages) |
23 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (14 pages) |
23 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (14 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
16 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
16 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
11 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
22 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
15 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
24 September 2008 | Appointment terminated secretary ellison forbes (1 page) |
24 September 2008 | Secretary appointed lynnie mccloskey (1 page) |
28 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
10 July 2008 | Return made up to 04/06/08; no change of members (6 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
12 July 2007 | Return made up to 04/06/07; full list of members (6 pages) |
16 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
24 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
8 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Secretary's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
12 June 2004 | Memorandum and Articles of Association (8 pages) |
9 June 2004 | Company name changed mcfarlane & son LIMITED\certificate issued on 09/06/04 (2 pages) |
4 June 2004 | Incorporation (14 pages) |