Aberfoyle
Stirlingshire
FK8 3UP
Scotland
Director Name | Mr Duncan Mackay |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2005(same day as company formation) |
Role | Timber Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Queens Crescent Aberfoyle Stirling Stirlingshire FK8 3UP Scotland |
Secretary Name | Mr Duncan Mackay |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2005(same day as company formation) |
Role | Timber Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Queens Crescent Aberfoyle Stirling Stirlingshire FK8 3UP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.ukfisa.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2200855 |
Telephone region | Edinburgh |
Registered Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Duncan Mackay Jnr 50.00% Ordinary |
---|---|
1 at £1 | Mr Duncan Mackay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,271 |
Cash | £14,366 |
Current Liabilities | £158,078 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
15 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
16 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
24 October 2016 | Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 24 October 2016 (1 page) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
19 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 April 2015 | Annual return made up to 15 February 2015 Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 15 February 2015 Statement of capital on 2015-04-02
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
25 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
13 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
15 March 2005 | Ad 08/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2005 | Ad 08/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 166 buchanan street glasgow G1 3LS (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 166 buchanan street glasgow G1 3LS (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Incorporation (16 pages) |
15 February 2005 | Incorporation (16 pages) |