Stanley
Perth
Perthshire
PH1 4NF
Scotland
Director Name | Mr Thomas John Shilliday |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2005(5 days after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Taycross 9 Perth Road Stanley Perthshire PH1 4NF Scotland |
Secretary Name | Mrs Jacqueline Anne Shilliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2005(5 days after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Taycross, 9 Perth Road Stanley Perth Perthshire PH1 4NF Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £22,254 |
Current Liabilities | £133,774 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 29 September 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 10 November 2020 (overdue) |
2 August 2023 | Registered office address changed from C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2 August 2023 (2 pages) |
---|---|
16 March 2020 | Registered office address changed from Brown & Longhorn 61 George Street Perth PH1 5LB to C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE on 16 March 2020 (2 pages) |
6 February 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
23 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
11 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
18 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Director's details changed for Jacqueline Anne Shilliday on 29 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Director's details changed for Thomas John Shilliday on 29 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Jacqueline Anne Shilliday on 29 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Thomas John Shilliday on 29 September 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
2 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 November 2007 | Return made up to 29/09/07; full list of members (2 pages) |
16 November 2007 | Return made up to 29/09/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 November 2006 | Return made up to 29/09/06; full list of members (2 pages) |
15 November 2006 | Return made up to 29/09/06; full list of members (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 61 george street perth perthshire PH1 5LB (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 61 george street perth perthshire PH1 5LB (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page) |
11 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
29 September 2005 | Incorporation (6 pages) |
29 September 2005 | Incorporation (6 pages) |