Stow
Selkirkshire
TD1 2SN
Scotland
Director Name | Mrs Rachel Ann McCorry |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The E Centre Cooperage Way Alloa FK10 3LP Scotland |
Secretary Name | Liam Michael Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 24 Alford Way Dunfermline Fife KY11 8BF Scotland |
Director Name | Mr Neil Warman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2019) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | The E Centre Cooperage Way Alloa FK10 3LP Scotland |
Secretary Name | Mr Neil Warman |
---|---|
Status | Resigned |
Appointed | 19 February 2018(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2019) |
Role | Company Director |
Correspondence Address | The E Centre Cooperage Way Alloa FK10 3LP Scotland |
Director Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | The E Centre Cooperage Way Alloa FK10 3LP Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire Central |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Margaret Mcpherson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 6 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 20 January 2024 (overdue) |
11 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
10 October 2023 | Termination of appointment of Rachel Ann Mccorry as a director on 7 October 2023 (1 page) |
19 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
13 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
1 March 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
1 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
20 January 2020 | Termination of appointment of Neil Warman as a director on 1 June 2019 (1 page) |
20 January 2020 | Termination of appointment of Neil Warman as a secretary on 1 June 2019 (1 page) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2018 | Registered office address changed from Kilncraigs Greenside Street Alloa Stirlingshire FK10 1EB to The E Centre Cooperage Way Alloa FK10 3LP on 4 September 2018 (1 page) |
22 March 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
19 February 2018 | Appointment of Mrs Rachel Ann Mccorry as a director on 19 February 2018 (2 pages) |
19 February 2018 | Appointment of Mr Neil Warman as a secretary on 19 February 2018 (2 pages) |
19 February 2018 | Termination of appointment of Liam Michael Bain as a secretary on 19 February 2018 (1 page) |
19 February 2018 | Appointment of Mr Neil Warman as a director on 19 February 2018 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
20 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
8 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Director's details changed for Mrs Margaret Walker Mcpherson on 10 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mrs Margaret Walker Mcpherson on 10 January 2013 (2 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Director's details changed for Margaret Walker Lang on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Margaret Walker Lang on 10 January 2013 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
21 October 2009 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page) |
21 October 2009 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 21 October 2009 (1 page) |
21 October 2009 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page) |
21 October 2009 | Appointment of Liam Michael Bain as a secretary (2 pages) |
21 October 2009 | Termination of appointment of Hbjgw Limited as a director (1 page) |
21 October 2009 | Appointment of Margaret Walker Lang as a director (2 pages) |
21 October 2009 | Appointment of Margaret Walker Lang as a director (2 pages) |
21 October 2009 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 21 October 2009 (1 page) |
21 October 2009 | Appointment of Liam Michael Bain as a secretary (2 pages) |
21 October 2009 | Termination of appointment of Hbjgw Limited as a director (1 page) |
16 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
2 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
18 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
13 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
20 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
27 January 2006 | Company name changed intelligent office uk LIMITED\certificate issued on 27/01/06 (2 pages) |
27 January 2006 | Company name changed intelligent office uk LIMITED\certificate issued on 27/01/06 (2 pages) |
30 November 2005 | Company name changed docuserve (holdings) LIMITED\certificate issued on 30/11/05 (2 pages) |
30 November 2005 | Company name changed docuserve (holdings) LIMITED\certificate issued on 30/11/05 (2 pages) |
26 January 2005 | Company name changed hbj 716 LIMITED\certificate issued on 26/01/05 (2 pages) |
26 January 2005 | Company name changed hbj 716 LIMITED\certificate issued on 26/01/05 (2 pages) |
10 January 2005 | Incorporation (17 pages) |
10 January 2005 | Incorporation (17 pages) |