Cambusbarron
Stirling
Stirlingshire
FK7 9RB
Scotland
Secretary Name | Nigel Howard Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Home Farm Road Cambusbarron Stirling FK7 9RB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 1 Home Farm Road Cambusbarron Stirling Stirlingshire FK7 9RB Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
1 at £1 | Sharon Jane Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,122 |
Cash | £9,105 |
Current Liabilities | £9,740 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
12 December 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
---|---|
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Director's details changed for Sharon Jane Smith on 31 July 2011 (2 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 August 2010 | Director's details changed for Sharon Jane Smith on 7 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Sharon Jane Smith on 7 July 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 August 2009 | Secretary's change of particulars / nigel smith / 14/01/2009 (1 page) |
14 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 42 hayford mills cambusbarron stirling FK7 9PN (1 page) |
8 January 2009 | Director's change of particulars / sharon smith / 22/12/2008 (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 September 2006 | Return made up to 11/07/06; full list of members (2 pages) |
5 August 2005 | Ad 11/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Incorporation (15 pages) |