Brig O'Turk
Callander
Stirlingshire
FK17 8HT
Scotland
Director Name | Ms Monica Jane Griesbaum |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Schoolhouse Brig O'Turk Callander FK17 8HT Scotland |
Secretary Name | Monica Jane Griesbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | School House Brig O'Turk Callander Stirlingshire FK17 8HT Scotland |
Website | oldbaumservices.co.uk |
---|
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Andrew Brian Oldroyd 50.00% Ordinary |
---|---|
500 at £1 | Monica Jane Griesbaum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,431 |
Cash | £256,940 |
Current Liabilities | £337,682 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
25 July 2017 | Delivered on: 3 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
23 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
16 December 2021 | All of the property or undertaking has been released from charge SC2793980001 (1 page) |
3 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
20 February 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
3 August 2017 | Registration of charge SC2793980001, created on 25 July 2017 (19 pages) |
3 August 2017 | Registration of charge SC2793980001, created on 25 July 2017 (19 pages) |
12 May 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Registered office address changed from Macfarlane Gray House Springbank Road Stirling Stirlingshire FK7 7WT to 6 Atholl Crescent Perth PH1 5JN on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from Macfarlane Gray House Springbank Road Stirling Stirlingshire FK7 7WT to 6 Atholl Crescent Perth PH1 5JN on 29 November 2016 (1 page) |
29 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
24 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 March 2014 | Appointment of Ms Monica Jane Griesbaum as a director (2 pages) |
6 March 2014 | Appointment of Ms Monica Jane Griesbaum as a director (2 pages) |
26 February 2014 | Termination of appointment of Monica Griesbaum as a secretary (1 page) |
26 February 2014 | Termination of appointment of Monica Griesbaum as a secretary (1 page) |
7 February 2014 | Registered office address changed from the School House Brig O'turk, by Callander Callander Stirlingshire FK17 8HT on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from the School House Brig O'turk, by Callander Callander Stirlingshire FK17 8HT on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from the School House Brig O'turk, by Callander Callander Stirlingshire FK17 8HT on 7 February 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
18 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 March 2011 | Amended accounts made up to 28 February 2010 (6 pages) |
11 March 2011 | Amended accounts made up to 28 February 2010 (6 pages) |
9 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Director's details changed for Andrew Brian Oldroyd on 28 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Andrew Brian Oldroyd on 28 February 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
11 January 2008 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
7 March 2007 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
7 March 2007 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: the old haugh, haughs of benholm by gourdon montrose kincardineshire DD10 0LZ (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: the old haugh, haughs of benholm by gourdon montrose kincardineshire DD10 0LZ (1 page) |
10 March 2006 | Return made up to 04/02/06; full list of members
|
10 March 2006 | Return made up to 04/02/06; full list of members
|
4 February 2005 | Incorporation (12 pages) |
4 February 2005 | Incorporation (12 pages) |