Falkirk
Stirlingshire
FK1 5AF
Scotland
Director Name | Mr Martin Stepek |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Meikle Crescent Hamilton Lanarkshire ML3 7QA Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Director Name | Deborah Feeney |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 14 Tinto Drive Balloch Cumbernauld Lanarkshire G68 9BF Scotland |
Director Name | Heather Matthews |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 December 2011) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | 49 Newark Drive Pollokshields Glasgow Lanarkshire G41 4QA Scotland |
Director Name | George Morris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southcote Gryffe Road Kilmacolm Renfrewshire PA13 4BB Scotland |
Director Name | Mr Graeme James Ross |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 July 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kirkland, 23 Keith Hall Road Inverurie Aberdeenshire AB51 3UA Scotland |
Director Name | Mr Michael Gordon Clark Urquhart |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torvean 33 Forteath Avenue Elgin Moray IV30 1TY Scotland |
Director Name | Mr Jimmy Taylor Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Bonnington The Pleasance Kirkfieldbank Lanark ML11 9TG Scotland |
Director Name | Mr Raymond Davidson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Dr Claire Seaman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 2012) |
Role | Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mrs Adrienne Anne Airlie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 January 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | wjm.co.uk |
---|---|
Telephone | 0141 2483434 |
Telephone region | Glasgow |
Registered Address | C/O Wright Johnston & Mackenzie Llp St Vincent Plaza 319 St Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £70,886 |
Net Worth | £3,732 |
Cash | £5,042 |
Current Liabilities | £1,380 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
18 August 2023 | Secretary's details changed for Wjm Secretaries Limited on 18 August 2023 (1 page) |
---|---|
17 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
1 June 2023 | Total exemption full accounts made up to 31 August 2022 (15 pages) |
16 September 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
15 September 2022 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp, 302 st Vincent Street Glasgow G2 5RZ to C/O Wright Johnston & Mackenzie Llp St Vincent Plaza 319 st Vincent Street Glasgow G2 5RZ on 15 September 2022 (1 page) |
18 May 2022 | Total exemption full accounts made up to 31 August 2021 (15 pages) |
27 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (15 pages) |
14 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 August 2019 (17 pages) |
9 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
16 August 2018 | Confirmation statement made on 4 August 2018 with updates (3 pages) |
16 August 2018 | Change of details for Mr George Bruce Stevenson as a person with significant control on 8 January 2018 (2 pages) |
16 August 2018 | Cessation of Adrienne Anne Airlie as a person with significant control on 8 January 2018 (1 page) |
16 August 2018 | Change of details for Mr Martin Stepek as a person with significant control on 8 January 2018 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
29 January 2018 | Termination of appointment of Adrienne Anne Airlie as a director on 8 January 2018 (1 page) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
14 September 2015 | Annual return made up to 4 August 2015 no member list (4 pages) |
14 September 2015 | Annual return made up to 4 August 2015 no member list (4 pages) |
3 June 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
3 June 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
16 October 2014 | Annual return made up to 4 August 2014 no member list (4 pages) |
16 October 2014 | Annual return made up to 4 August 2014 no member list (4 pages) |
16 October 2014 | Annual return made up to 4 August 2014 no member list (4 pages) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
21 August 2013 | Annual return made up to 4 August 2013 no member list (4 pages) |
21 August 2013 | Annual return made up to 4 August 2013 no member list (4 pages) |
21 August 2013 | Annual return made up to 4 August 2013 no member list (4 pages) |
21 August 2013 | Termination of appointment of George Morris as a director (1 page) |
21 August 2013 | Termination of appointment of George Morris as a director (1 page) |
21 August 2013 | Termination of appointment of Raymond Davidson as a director (1 page) |
21 August 2013 | Termination of appointment of Raymond Davidson as a director (1 page) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
28 January 2013 | Termination of appointment of Heather Matthews as a director (2 pages) |
28 January 2013 | Termination of appointment of Claire Seaman as a director (3 pages) |
28 January 2013 | Termination of appointment of Heather Matthews as a director (2 pages) |
28 January 2013 | Termination of appointment of Claire Seaman as a director (3 pages) |
24 October 2012 | Annual return made up to 4 August 2012 no member list (8 pages) |
24 October 2012 | Annual return made up to 4 August 2012 no member list (8 pages) |
24 October 2012 | Annual return made up to 4 August 2012 no member list (8 pages) |
26 July 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
26 July 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
13 September 2011 | Annual return made up to 4 August 2009 (10 pages) |
13 September 2011 | Annual return made up to 4 August 2009 (10 pages) |
13 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (22 pages) |
13 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (22 pages) |
13 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (22 pages) |
13 September 2011 | Annual return made up to 4 August 2009 (10 pages) |
2 September 2011 | Annual return made up to 4 August 2011 no member list (8 pages) |
2 September 2011 | Appointment of Mr Raymond Davidson as a director (2 pages) |
2 September 2011 | Annual return made up to 4 August 2011 no member list (8 pages) |
2 September 2011 | Appointment of Mr Raymond Davidson as a director (2 pages) |
2 September 2011 | Annual return made up to 4 August 2011 no member list (8 pages) |
1 September 2011 | Appointment of Dr Claire Seaman as a director (2 pages) |
1 September 2011 | Termination of appointment of Graeme Ross as a director (1 page) |
1 September 2011 | Termination of appointment of Graeme Ross as a director (1 page) |
1 September 2011 | Appointment of Dr Claire Seaman as a director (2 pages) |
1 September 2011 | Appointment of Mrs Adrienne Anne Airlie as a director (2 pages) |
1 September 2011 | Appointment of Mrs Adrienne Anne Airlie as a director (2 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
2 December 2010 | Termination of appointment of Michael Urquhart as a director (2 pages) |
2 December 2010 | Termination of appointment of Michael Urquhart as a director (2 pages) |
8 September 2010 | Director's details changed for Heather Matthews on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for George Morris on 4 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 4 August 2010 no member list
|
8 September 2010 | Secretary's details changed for Wjm Secretaries Limited on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Heather Matthews on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for George Morris on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for George Morris on 4 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 4 August 2010 no member list
|
8 September 2010 | Secretary's details changed for Wjm Secretaries Limited on 4 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 4 August 2010 no member list
|
8 September 2010 | Secretary's details changed for Wjm Secretaries Limited on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Heather Matthews on 4 August 2010 (2 pages) |
20 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
20 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
17 September 2009 | Annual return made up to 04/08/09 (4 pages) |
17 September 2009 | Annual return made up to 04/08/09 (4 pages) |
1 July 2009 | Accounts made up to 31 August 2008 (16 pages) |
1 July 2009 | Accounts made up to 31 August 2008 (16 pages) |
18 August 2008 | Annual return made up to 04/08/08 (4 pages) |
18 August 2008 | Annual return made up to 04/08/08 (4 pages) |
9 June 2008 | Full accounts made up to 31 August 2007 (15 pages) |
9 June 2008 | Full accounts made up to 31 August 2007 (15 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Annual return made up to 04/08/07 (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Annual return made up to 04/08/07 (2 pages) |
3 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
3 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
4 September 2006 | Annual return made up to 04/08/06 (3 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Annual return made up to 04/08/06 (3 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
4 August 2005 | Incorporation (29 pages) |
4 August 2005 | Incorporation (29 pages) |