Barnton Street
Stirling
FK8 1NA
Scotland
Secretary Name | Mr Calum Pilley |
---|---|
Status | Current |
Appointed | 25 May 2015(10 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Dickson Middleton Barnton Street Stirling FK8 1NA Scotland |
Secretary Name | Kenneth Clark Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Barnton Street Stirling FK8 1HJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 20 Dickson Middleton Barnton Street Stirling FK8 1NA Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
1 at £1 | Gail Margaret Pilley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,057 |
Cash | £46,028 |
Current Liabilities | £77,149 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks from now) |
12 September 2006 | Delivered on: 23 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 87 barnton street, stirling STG28827. Outstanding |
---|---|
15 November 2005 | Delivered on: 24 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 89 barnton street, stirling stg 6860 and 91 barnton street, stirling stg 12741. Outstanding |
30 August 2005 | Delivered on: 7 September 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 |
7 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
---|---|
7 May 2020 | Registered office address changed from C/O Dickson Middleton 20 Barnton Street Stirling FK8 1HJ to 20 Dickson Middleton Barnton Street Stirling FK8 1NA on 7 May 2020 (1 page) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
6 August 2019 | Director's details changed for Mrs Gail Margaret Pilley on 6 August 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Appointment of Mr Calum Pilley as a secretary on 25 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Termination of appointment of Kenneth Clark Kirkwood as a secretary on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Mr Calum Pilley as a secretary on 25 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Termination of appointment of Kenneth Clark Kirkwood as a secretary on 26 May 2015 (1 page) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 February 2013 | Director's details changed for Gail Pilley on 19 February 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Kenneth Clark Kirkwood on 19 February 2013 (1 page) |
19 February 2013 | Secretary's details changed for Kenneth Clark Kirkwood on 19 February 2013 (1 page) |
19 February 2013 | Director's details changed for Gail Pilley on 19 February 2013 (2 pages) |
29 May 2012 | Registered office address changed from C/O Dickson Middleton 20 Barnton Street Stirling Stirlingshire FK8 1NE on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Registered office address changed from C/O Dickson Middleton 20 Barnton Street Stirling Stirlingshire FK8 1NE on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 September 2011 | Registered office address changed from C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE Scotland on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE Scotland on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE Scotland on 7 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from 44 Gartclush Gardens Bannockburn Stirling FK7 8QA on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 44 Gartclush Gardens Bannockburn Stirling FK7 8QA on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 44 Gartclush Gardens Bannockburn Stirling FK7 8QA on 1 September 2011 (1 page) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 May 2010 | Director's details changed for Gail Margaret Pilley on 5 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Gail Margaret Pilley on 5 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Gail Margaret Pilley on 5 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
25 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
22 May 2008 | Director's change of particulars / gail pilley / 01/11/2007 (1 page) |
22 May 2008 | Director's change of particulars / gail pilley / 01/11/2007 (1 page) |
22 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
31 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Return made up to 05/05/06; full list of members (6 pages) |
26 May 2006 | Return made up to 05/05/06; full list of members (6 pages) |
16 May 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
16 May 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
24 November 2005 | Partic of mort/charge * (3 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
7 September 2005 | Partic of mort/charge * (3 pages) |
7 September 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Incorporation (17 pages) |
5 May 2005 | Incorporation (17 pages) |
5 May 2005 | Secretary resigned (1 page) |