Kirkton
Livingston
EH54 7ES
Scotland
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 October 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 October 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Registered Address | 76 Port Street 2nd Floor Stirling FK8 2LP Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Heather Mary Hepworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,348 |
Cash | £1,450 |
Current Liabilities | £209,102 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
4 February 2009 | Delivered on: 7 February 2009 Persons entitled: The Mortgage Works (UK) PLC Classification: Standard security Secured details: £176,627.50. Particulars: 196 waverley crescent & 25 taylor green, livingston, west lothian. Outstanding |
---|---|
7 August 2006 | Delivered on: 16 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 taylor green, deer park, livingston WLN17397. Outstanding |
7 August 2006 | Delivered on: 16 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 196 waverley crescent, eliburn, livingston WLN11923. Outstanding |
8 August 2006 | Delivered on: 10 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as flat 8, 55 bryson road, edinburgh mid 25148. Outstanding |
24 July 2006 | Delivered on: 4 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
20 March 2006 | Delivered on: 28 March 2006 Satisfied on: 20 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
19 October 2022 | Satisfaction of charge 6 in full (4 pages) |
19 October 2022 | Satisfaction of charge 2 in full (4 pages) |
19 October 2022 | Satisfaction of charge 5 in full (4 pages) |
4 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
19 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
8 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
23 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
25 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Registered office address changed from 6B Pitt Street Stirling Stirlingshire FK8 2EZ Scotland on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 6B Pitt Street Stirling Stirlingshire FK8 2EZ Scotland on 18 June 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 December 2010 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 14 December 2010 (1 page) |
13 December 2010 | Termination of appointment of Peter Trainer Company Secretaries Ltd. as a secretary (1 page) |
13 December 2010 | Termination of appointment of Peter Trainer Company Secretaries Ltd. as a secretary (1 page) |
11 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Secretary's details changed for Peter Trainer Company Secretaries Ltd. on 11 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Heather Mary Hepworth on 11 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Secretary's details changed for Peter Trainer Company Secretaries Ltd. on 11 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Heather Mary Hepworth on 11 October 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 October 2008 | Return made up to 11/10/08; no change of members (4 pages) |
27 October 2008 | Return made up to 11/10/08; no change of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
18 December 2007 | Return made up to 11/10/07; no change of members (6 pages) |
18 December 2007 | Return made up to 11/10/07; no change of members (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
18 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
18 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
20 September 2006 | Dec mort/charge * (2 pages) |
20 September 2006 | Dec mort/charge * (2 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
28 March 2006 | Partic of mort/charge * (5 pages) |
28 March 2006 | Partic of mort/charge * (5 pages) |
4 December 2005 | New director appointed (2 pages) |
4 December 2005 | Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2005 | Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
11 October 2005 | Incorporation (15 pages) |
11 October 2005 | Incorporation (15 pages) |