Dunblane
FK15 0FG
Scotland
Secretary Name | Joan Mary Kennedy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 21 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ingram Drive Dunblane FK15 0FG Scotland |
Director Name | Mrs Joan Costello Kennedy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 March 2019(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2e West Mains Industrial Estate, Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01324 666966 |
---|---|
Telephone region | Falkirk |
Registered Address | Unit 2e West Mains Industrial Estate, Grangemouth Stirlingshire FK3 8YE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Falkirk North |
Year | 2013 |
---|---|
Net Worth | £169,611 |
Cash | £129,561 |
Current Liabilities | £160,575 |
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 | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
28 March 2005 | Delivered on: 2 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
28 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
25 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
23 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 May 2019 | Satisfaction of charge 1 in full (1 page) |
25 March 2019 | Appointment of Mrs Joan Costello Kennedy as a director on 12 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Stephen Samuel Mcmurray on 21 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Stephen Samuel Mcmurray on 21 January 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Return made up to 21/01/08; no change of members (6 pages) |
29 October 2008 | Return made up to 21/01/08; no change of members (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2007 | Return made up to 21/01/07; full list of members
|
30 January 2007 | Return made up to 21/01/07; full list of members
|
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 4 branklyn grove academy park glasgow G13 1GF (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 4 branklyn grove academy park glasgow G13 1GF (1 page) |
3 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
21 November 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
21 November 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
2 April 2005 | Partic of mort/charge * (3 pages) |
2 April 2005 | Partic of mort/charge * (3 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
21 January 2005 | Incorporation (16 pages) |
21 January 2005 | Incorporation (16 pages) |