Luss
Glasgow
G83 8PA
Scotland
Director Name | Peter Cronin Brown |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(2 days after company formation) |
Appointment Duration | 13 years, 10 months (closed 18 December 2018) |
Role | Shop Owner |
Country of Residence | Scotland |
Correspondence Address | Broomfield Cottage School Road Luss Argyll & Bute G83 8PA Scotland |
Secretary Name | Margaret Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(2 days after company formation) |
Appointment Duration | 13 years, 10 months (closed 18 December 2018) |
Role | Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | Broomfield Cottage School Road Luss Glasgow G83 8PA Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Kings Court Falkirk FK1 1PG Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Margaret Brown 50.00% Ordinary |
---|---|
20 at £1 | Peter Brown 20.00% Ordinary |
15 at £1 | Christopher Butler 15.00% Ordinary |
15 at £1 | David Brown 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £598 |
Cash | £10,660 |
Current Liabilities | £19,330 |
Latest Accounts | 31 July 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 March 2005 | Delivered on: 12 March 2005 Satisfied on: 29 July 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
---|
27 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
---|---|
18 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
4 August 2015 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
29 July 2015 | Satisfaction of charge 1 in full (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Peter Cronin Brown on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Margaret Brown on 16 March 2010 (2 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
14 February 2009 | Registered office changed on 14/02/2009 from suite 2 2 lint riggs falkirk FK1 1DG (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 April 2007 | Return made up to 15/02/07; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
2 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
12 March 2005 | Partic of mort/charge * (3 pages) |
24 February 2005 | Ad 17/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
23 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Incorporation (9 pages) |
15 February 2005 | Secretary resigned (1 page) |