Stirling
FK7 9LU
Scotland
Secretary Name | French Duncan Llp (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Allan James Hunter |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ledi Lodge Main St Kippen Stirling FK8 3DN Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Macfarlane Gray (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 August 2018) |
Correspondence Address | Macfarlane Gray House Castlecraig Bus Prk Springbank Rd Stirling Stirlingshire FK7 7WT Scotland |
Website | litscreens.com/ |
---|---|
Telephone | 01786 478478 |
Telephone region | Stirling |
Registered Address | Office 4 Commercial Centre Stirling Enterprise Park Stirling FK7 7RP Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
3k at £1 | Duncan Munro Macleod 93.08% Ordinary |
---|---|
123 at £1 | Craig Maccallum 3.78% Ordinary |
50 at £1 | Ian Hay 1.54% Ordinary |
49 at £1 | Allan James Hunter 1.51% Ordinary |
3 at £1 | Will Gregory 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,920 |
Cash | £72,461 |
Current Liabilities | £22,848 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
13 November 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
20 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 December 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2011 | Registered office address changed from Unit 147 Stirling Enterprise Park Stirling Stirlingshire FK7 7RP on 31 January 2011 (1 page) |
31 January 2011 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Secretary's details changed for Macfarlane Gray on 30 August 2010 (2 pages) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 November 2008 | Return made up to 31/08/08; full list of members (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
8 May 2008 | Return made up to 31/08/07; change of members
|
9 January 2008 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
20 August 2007 | Return made up to 31/08/06; full list of members (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Ad 30/06/06--------- £ si 1620@1=1620 £ ic 100/1720 (2 pages) |
10 August 2006 | Ad 06/01/06--------- £ si 37@1=37 £ ic 1720/1757 (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 November 2005 | Return made up to 31/08/05; full list of members; amend (8 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Ad 26/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2004 | Company name changed york place (no.323) LIMITED\certificate issued on 26/10/04 (2 pages) |
31 August 2004 | Incorporation (14 pages) |