Laurelhill Bus Park
Stirling
FK7 9JQ
Scotland
Director Name | Mr Dario Dell'Osa |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Springfield House Springfield House Laurelhill Bus Park Stirling FK7 9JQ Scotland |
Director Name | Mr Leif Kim Mortensen |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 July 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Springfield House Springfield House Laurelhill Bus Park Stirling FK7 9JQ Scotland |
Director Name | Mr James Peter O'Brien |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Springfield House Laurelhill Bus Park Stirling FK7 9JQ Scotland |
Director Name | Mr Davide Toso |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Springfield House Springfield House Laurelhill Bus Park Stirling FK7 9JQ Scotland |
Secretary Name | Mr Steven John Cook |
---|---|
Status | Current |
Appointed | 01 July 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Springfield House Springfield House Laurelhill Bus Park Stirling FK7 9JQ Scotland |
Director Name | Dr Andrew Hugh Kelly |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 29 Strathmore Avenue Dunblane Perthshire FK15 9HX Scotland |
Secretary Name | Dr Andrew Hugh Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Strathmore Avenue Dunblane Perthshire FK15 9HX Scotland |
Director Name | Mr Brian Glennie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2007(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 September 2019) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Springfield House Laurelhill Bus Park Stirling FK7 9JQ Scotland |
Director Name | Dr Andrew Hugh Kelly |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(4 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 July 2022) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Springfield House Springfield House Laurelhill Bus Park Stirling FK7 9JQ Scotland |
Director Name | Mrs Annie Marie Jeanne Kelly |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2016(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springfield House Springfield House Laurelhill Bus Park Stirling FK7 9JQ Scotland |
Director Name | Mrs Loretta Glennie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springfield House Springfield House Laurelhill Bus Park Stirling FK7 9JQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.leadershipfactory.co.uk |
---|
Registered Address | Springfield House Springfield House Laurelhill Bus Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Year | 2013 |
---|---|
Net Worth | £151,886 |
Cash | £122,751 |
Current Liabilities | £61,144 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
9 November 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
8 March 2023 | Termination of appointment of Steven John Cook as a director on 1 March 2023 (1 page) |
8 March 2023 | Appointment of Mr Iain John Pickering as a secretary on 1 March 2023 (2 pages) |
8 March 2023 | Termination of appointment of Steven John Cook as a secretary on 1 March 2023 (1 page) |
8 March 2023 | Appointment of Mr Iain John Pickering as a director on 1 March 2023 (2 pages) |
29 September 2022 | Confirmation statement made on 17 September 2022 with updates (5 pages) |
11 July 2022 | Appointment of Mr Steven John Cook as a secretary on 1 July 2022 (2 pages) |
11 July 2022 | Notification of Tack Tmi Uk Limited as a person with significant control on 1 July 2022 (2 pages) |
11 July 2022 | Termination of appointment of Andrew Hugh Kelly as a secretary on 1 July 2022 (1 page) |
11 July 2022 | Appointment of Mr James Peter O'brien as a director on 1 July 2022 (2 pages) |
11 July 2022 | Appointment of Mr Leif Kim Mortensen as a director on 1 July 2022 (2 pages) |
11 July 2022 | Appointment of Mr Davide Toso as a director on 1 July 2022 (2 pages) |
11 July 2022 | Termination of appointment of Andrew Hugh Kelly as a director on 1 July 2022 (1 page) |
11 July 2022 | Termination of appointment of Annie Marie Jeanne Kelly as a director on 1 July 2022 (1 page) |
11 July 2022 | Cessation of Andrew Kelly as a person with significant control on 1 July 2022 (1 page) |
11 July 2022 | Appointment of Mr Dario Dell'osa as a director on 1 July 2022 (2 pages) |
11 July 2022 | Appointment of Mr Steven John Cook as a director on 1 July 2022 (2 pages) |
9 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
22 April 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
23 September 2021 | Notification of Andrew Kelly as a person with significant control on 18 September 2021 (2 pages) |
23 September 2021 | Withdrawal of a person with significant control statement on 23 September 2021 (2 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
22 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Brian Glennie as a director on 18 September 2019 (1 page) |
3 March 2020 | Termination of appointment of Loretta Glennie as a director on 18 September 2019 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
24 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
7 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
5 February 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
13 July 2018 | Registered office address changed from Office 4 Elmbank Mill, Menstrie FK11 7BU Scotland to Springfield House Springfield House Laurelhill Bus Park Stirling Stirling FK7 9JQ on 13 July 2018 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
16 August 2017 | Registered office address changed from Office 1/12 Laurelhill Business Park Stirling FK7 9JQ to Office 4 Elmbank Mill, Menstrie FK11 7BU on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from Office 1/12 Laurelhill Business Park Stirling FK7 9JQ to Office 4 Elmbank Mill, Menstrie FK11 7BU on 16 August 2017 (1 page) |
10 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
22 August 2016 | Appointment of Mrs Loretta Glennie as a director on 1 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
22 August 2016 | Appointment of Mrs Annie Marie Jeanne Kelly as a director on 1 August 2016 (2 pages) |
22 August 2016 | Appointment of Mrs Loretta Glennie as a director on 1 August 2016 (2 pages) |
22 August 2016 | Appointment of Mrs Annie Marie Jeanne Kelly as a director on 1 August 2016 (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
22 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
7 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Registered office address changed from Office 2/10 Springfield House Laurelhill Business Park Stirling Stirlingshire FK7 9JQ Scotland on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Office 2/10 Springfield House Laurelhill Business Park Stirling Stirlingshire FK7 9JQ Scotland on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Registered office address changed from Office 2/10 Springfield House Laurelhill Business Park Stirling Stirlingshire FK7 9JQ Scotland on 7 September 2012 (1 page) |
6 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Registered office address changed from 3 Callendar Park Drive Falkirk FK1 1TE Scotland on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 3 Callendar Park Drive Falkirk FK1 1TE Scotland on 16 September 2010 (1 page) |
16 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Brian Glennie on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Brian Glennie on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Dr Andrew Hugh Kelly on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Brian Glennie on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Dr Andrew Hugh Kelly on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Dr Andrew Hugh Kelly on 1 October 2009 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
2 September 2009 | Secretary's change of particulars / andrew kelly / 01/09/2009 (2 pages) |
2 September 2009 | Director appointed dr andrew hugh kelly (1 page) |
2 September 2009 | Secretary's change of particulars / andrew kelly / 01/09/2009 (2 pages) |
2 September 2009 | Director appointed dr andrew hugh kelly (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 29 strathmore avenue dunblane FK15 9HX (1 page) |
6 October 2008 | Appointment terminated director annie kelly (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 29 strathmore avenue dunblane FK15 9HX (1 page) |
6 October 2008 | Appointment terminated director annie kelly (1 page) |
6 October 2008 | Appointment terminated director andrew kelly (1 page) |
6 October 2008 | Appointment terminated director andrew kelly (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
12 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (3 pages) |
20 April 2007 | Company name changed moulin consulting LIMITED\certificate issued on 20/04/07 (2 pages) |
20 April 2007 | Company name changed moulin consulting LIMITED\certificate issued on 20/04/07 (2 pages) |
12 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
7 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
7 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
26 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
26 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Incorporation (17 pages) |
18 August 2004 | Incorporation (17 pages) |
18 August 2004 | Secretary resigned (1 page) |