Alloa
FK10 4DY
Scotland
Director Name | Mr Wallace James Menzies |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Quarry Manager |
Country of Residence | Scotland |
Correspondence Address | Rwm House Kilbagie Alloa FK10 4DY Scotland |
Director Name | Mr Patrick McDade |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carrickstone View Westerwood Cumbernauld G68 0BB Scotland |
Secretary Name | Mary McDade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Carrickstowe View Westerwood Cumbernauld G68 Obb Scotland |
Secretary Name | Mr Patrick McDade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carrickstone View Westerwood Cumbernauld G68 0BB Scotland |
Director Name | Mr Stewart Robert Denny |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Gainburn Gardens Condorrat Glasgow Lanarkshire G67 4QH Scotland |
Director Name | Mr Charles McLaughlan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(7 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Carlton Place Glasgow G5 9TH Scotland |
Director Name | Mr John Christopher Higgins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Brig House Brig House Village Westfield West Lothian EH48 3DW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Rwm House Kilbagie Alloa FK10 4DY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire East |
Address Matches | 8 other UK companies use this postal address |
2k at £1 | John Higgins 50.00% Ordinary |
---|---|
1000 at £1 | Mr Charles Mclaughlin 25.00% Ordinary |
1000 at £1 | Stewart Denny 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,642,296 |
Cash | £441 |
Current Liabilities | £2,203,872 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
14 January 2011 | Delivered on: 18 January 2011 Persons entitled: West of Scotland Loan Fund Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
5 October 2010 | Delivered on: 9 October 2010 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 March 2010 | Delivered on: 30 March 2010 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
---|---|
13 October 2017 | Notification of Stewart Robert Denny as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
27 June 2017 | Termination of appointment of Charles Mclaughlan as a director on 15 June 2017 (2 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Memorandum and Articles of Association (18 pages) |
20 April 2017 | Registered office address changed from . Cloburn Quarry Lanark South Lanarkshire ML11 8SR Scotland to Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 20 April 2017 (2 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 April 2016 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to . Cloburn Quarry Lanark South Lanarkshire ML11 8SR on 19 April 2016 (1 page) |
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
26 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
11 February 2015 | Termination of appointment of Patrick Mcdade as a secretary on 1 May 2014 (1 page) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Termination of appointment of Patrick Mcdade as a secretary on 1 May 2014 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 August 2014 | Termination of appointment of Patrick Mcdade as a director on 16 May 2014 (2 pages) |
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 December 2013 | Section 519 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
24 June 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 31 May 2013 (2 pages) |
31 May 2013 | Auditor's resignation (2 pages) |
30 May 2013 | Auditor's resignation (2 pages) |
13 March 2013 | Registered office address changed from 76 Hamilton Road Motherwell ML1 3BY on 13 March 2013 (2 pages) |
26 February 2013 | Full accounts made up to 31 January 2012 (16 pages) |
18 July 2012 | Alterations to floating charge 2 (5 pages) |
12 July 2012 | Alterations to floating charge 1 (5 pages) |
4 July 2012 | Alterations to floating charge 3 (7 pages) |
3 May 2012 | Appointment of John Christopher Higgins as a director (2 pages) |
28 March 2012 | Alterations to floating charge 3 (5 pages) |
20 March 2012 | Appointment of Charles Mclaughlan as a director (3 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 May 2010 | Termination of appointment of Mary Mcdade as a secretary (2 pages) |
27 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Stewart Denny on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Stewart Denny on 1 October 2009 (2 pages) |
16 April 2010 | Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow Lanarkshire G2 5QY on 16 April 2010 (2 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 September 2009 | Resolutions
|
28 August 2009 | Secretary's change of particulars / mary mcdade / 28/08/2009 (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 231-233 st vincent street glasgow G2 5QY scotland (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from suite 1 beaverhall house 27 beaverhall road edinburgh EH7 4JE (1 page) |
9 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
20 September 2007 | Accounts made up to 31 January 2007 (2 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
28 February 2006 | Accounts made up to 31 January 2006 (1 page) |
18 January 2006 | Return made up to 13/01/06; full list of members (8 pages) |
4 November 2005 | New director appointed (2 pages) |
23 September 2005 | New secretary appointed;new director appointed (1 page) |
10 February 2005 | Ad 13/01/05--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
13 January 2005 | Incorporation (16 pages) |