Stirling
FK7 0LG
Scotland
Director Name | Mr Colin Graham |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Sales Agent |
Country of Residence | Scotland |
Correspondence Address | 32 Berriedale Crescent West Craigs Blantyre Lanarkshire G72 0GB Scotland |
Director Name | Mr Lewis Graham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Sales Agent |
Country of Residence | Scotland |
Correspondence Address | 45 The Paddock Hamilton Lanarkshire ML3 0RF Scotland |
Director Name | Mrs Margaret Findlay Graham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Sales Agent |
Country of Residence | Scotland |
Correspondence Address | 45 The Paddock Hamilton Lanarkshire ML3 0RF Scotland |
Secretary Name | Mr Colin Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Sales Agent |
Country of Residence | Scotland |
Correspondence Address | 32 Berriedale Crescent West Craigs Blantyre Lanarkshire G72 0GB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Halberts Crescent Stirling Stirlingshire FK7 0LG Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
3 at £1 | Alan Graham 75.00% Ordinary |
---|---|
1 at £1 | Samantha Claire Graham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,839 |
Cash | £365 |
Current Liabilities | £131,204 |
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 | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
10 January 2023 | Confirmation statement made on 6 January 2023 with updates (5 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
15 December 2022 | Change of details for Mr Alan Graham as a person with significant control on 15 December 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with updates (5 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
15 January 2021 | Confirmation statement made on 6 January 2021 with updates (5 pages) |
14 September 2020 | Director's details changed for Mr Alan Graham on 14 September 2020 (2 pages) |
14 September 2020 | Registered office address changed from 4 Halberts Crescent Stirling FK7 0LG to 3 Wellington Square Ayr KA7 1EN on 14 September 2020 (1 page) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Registered office address changed from 32 Berriedale Crescent, West Craigs, Blantyre South Lanarkshire G72 0GB on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 32 Berriedale Crescent, West Craigs, Blantyre South Lanarkshire G72 0GB on 18 January 2013 (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Termination of appointment of Margaret Graham as a director (1 page) |
20 May 2010 | Termination of appointment of Colin Graham as a secretary (1 page) |
20 May 2010 | Termination of appointment of Colin Graham as a secretary (1 page) |
20 May 2010 | Termination of appointment of Lewis Graham as a director (1 page) |
20 May 2010 | Termination of appointment of Colin Graham as a director (1 page) |
20 May 2010 | Termination of appointment of Colin Graham as a director (1 page) |
20 May 2010 | Termination of appointment of Lewis Graham as a director (1 page) |
20 May 2010 | Termination of appointment of Margaret Graham as a director (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2010 | Director's details changed for Mr Alan Graham on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Colin Graham on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Mr Lewis Graham on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Lewis Graham on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Margaret Findlay Graham on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Mr Alan Graham on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Margaret Findlay Graham on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Mr Colin Graham on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Colin Graham on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Lewis Graham on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Alan Graham on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Margaret Findlay Graham on 6 January 2010 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
7 January 2009 | Director and secretary's change of particulars / colin graham / 06/01/2009 (1 page) |
7 January 2009 | Director and secretary's change of particulars / colin graham / 06/01/2009 (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 32 berriedale crescent west craigs hamilton lanarkshire G72 0GB (1 page) |
7 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 32 berriedale crescent west craigs hamilton lanarkshire G72 0GB (1 page) |
7 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
7 January 2008 | Location of register of members (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
25 October 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
25 October 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
3 August 2005 | Ad 06/01/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 August 2005 | Ad 06/01/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Incorporation (17 pages) |
6 January 2005 | Incorporation (17 pages) |