Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Secretary Name | Mr Maurice Heron |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan Stirling Stirlingshire FK9 4RP Scotland |
Director Name | Mr Gregor Alexander Stewart |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(1 year, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 2 Anderson Avenue Carron Falkirk FK2 7GD Scotland |
Director Name | Mr John Pollock Quinn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Lodge 25 Charlton Road Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 46 Kenilworth Road Bridge Of Allan Stirling FK9 4RP Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gregor Alexander Stewart 50.00% Ordinary |
---|---|
1 at £1 | Maurice Heron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,238 |
Cash | £67 |
Current Liabilities | £45,178 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
29 January 2007 | Delivered on: 1 February 2007 Satisfied on: 14 March 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The auld hoose, 26 forth street, kincardine. Fully Satisfied |
---|---|
18 January 2007 | Delivered on: 29 January 2007 Satisfied on: 24 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 September 2022 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 7 September 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
18 March 2020 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 18 March 2020 (1 page) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
14 March 2015 | Satisfaction of charge 2 in full (4 pages) |
14 March 2015 | Satisfaction of charge 2 in full (4 pages) |
24 February 2015 | Satisfaction of charge 1 in full (4 pages) |
24 February 2015 | Satisfaction of charge 1 in full (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for Gregor Alexander Stewart on 21 November 2010 (2 pages) |
22 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for Gregor Alexander Stewart on 21 November 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 November 2009 | Director's details changed for Maurice Heron on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Maurice Heron on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Gregor Alexander Stewart on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Gregor Alexander Stewart on 20 November 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
1 February 2007 | Partic of mort/charge * (3 pages) |
1 February 2007 | Partic of mort/charge * (3 pages) |
29 January 2007 | Partic of mort/charge * (3 pages) |
29 January 2007 | Partic of mort/charge * (3 pages) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (1 page) |
29 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
12 December 2005 | Return made up to 19/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 19/11/05; full list of members (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
8 September 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Incorporation (16 pages) |
19 November 2004 | Incorporation (16 pages) |