Polmont
Falkirk
FK2 0NZ
Scotland
Director Name | William Hardie Laird |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 4 Lochhead Farm Cottages Coaltown Of Wemyss Fife KY1 4TG Scotland |
Director Name | Brenda Mackay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Sign Language Interpreter |
Country of Residence | Scotland |
Correspondence Address | 4 East Fergus Place Kirkcaldy Fife KY1 1XT Scotland |
Secretary Name | William Hardie Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Lochhead Farm Cottages Coaltown Of Wemyss Fife KY1 4TG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | justsign.co.uk |
---|---|
Telephone | 07 778733981 |
Telephone region | Mobile |
Registered Address | 1 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Lower Braes |
1 at £1 | Brenda Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,075 |
Cash | £23,944 |
Current Liabilities | £44,509 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
25 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
21 March 2023 | Confirmation statement made on 13 March 2023 with updates (6 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
29 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
30 March 2022 | Current accounting period shortened from 31 July 2022 to 31 March 2022 (1 page) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
23 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
3 April 2020 | Registered office address changed from 7 the Greens Maddiston Falkirk FK2 0FN Scotland to 1 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 3 April 2020 (1 page) |
3 April 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
3 April 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
28 October 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
30 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 November 2015 | Termination of appointment of William Hardie Laird as a director on 16 October 2015 (1 page) |
4 November 2015 | Termination of appointment of William Hardie Laird as a director on 16 October 2015 (1 page) |
4 November 2015 | Termination of appointment of William Hardie Laird as a secretary on 16 October 2015 (1 page) |
4 November 2015 | Appointment of Mrs Donna Elizabeth Jewell as a director on 16 October 2015 (2 pages) |
4 November 2015 | Registered office address changed from 4 Lochhead Farm Cottages Coaltown of Wemyss Fife KY1 4TG to 7 the Greens Maddiston Falkirk FK2 0FN on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Brenda Mackay as a director on 16 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Brenda Mackay as a director on 16 October 2015 (1 page) |
4 November 2015 | Registered office address changed from 4 Lochhead Farm Cottages Coaltown of Wemyss Fife KY1 4TG to 7 the Greens Maddiston Falkirk FK2 0FN on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of William Hardie Laird as a secretary on 16 October 2015 (1 page) |
4 November 2015 | Registered office address changed from 4 Lochhead Farm Cottages Coaltown of Wemyss Fife KY1 4TG to 7 the Greens Maddiston Falkirk FK2 0FN on 4 November 2015 (1 page) |
4 November 2015 | Appointment of Mrs Donna Elizabeth Jewell as a director on 16 October 2015 (2 pages) |
21 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
11 June 2014 | Amended accounts made up to 31 July 2013 (6 pages) |
11 June 2014 | Amended accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 August 2010 | Director's details changed for Brenda Mackay on 3 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Brenda Mackay on 3 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Brenda Mackay on 3 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Location of debenture register (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 4 east fergus place kirkcaldy KY1 1XT (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 4 east fergus place kirkcaldy KY1 1XT (1 page) |
28 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Location of debenture register (1 page) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 September 2007 | Return made up to 03/08/07; no change of members (7 pages) |
8 September 2007 | Return made up to 03/08/07; no change of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
16 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 October 2005 | Return made up to 03/08/05; full list of members (7 pages) |
6 October 2005 | Return made up to 03/08/05; full list of members (7 pages) |
14 July 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
14 July 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
21 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Incorporation (17 pages) |
3 August 2004 | Incorporation (17 pages) |