Laurieston
Falkirk
Stirlingshire
FK2 9NX
Scotland
Secretary Name | Marion Hunter Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 13 November 2009) |
Role | Dental Hygienist |
Correspondence Address | 1 Colsnaur Menstrie Clackmannanshire FK11 7HG Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 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 | 12 October 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | C/O Av Accounting, Suite 14 Ellismuir House Ellismuir Way Tannochside G71 5PW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £65 |
Cash | £5,120 |
Current Liabilities | £24,728 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
14 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 May 2017 | Registered office address changed from 33 Sandyloan Laurieston Falkirk FK2 9NX to 73 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 33 Sandyloan Laurieston Falkirk FK2 9NX to 73 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 15 May 2017 (1 page) |
9 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
12 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
24 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
31 May 2010 | Director's details changed for Andrew Strang Phillips on 12 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Andrew Strang Phillips on 12 October 2009 (2 pages) |
26 November 2009 | Termination of appointment of Marion Miller as a secretary (2 pages) |
26 November 2009 | Termination of appointment of Marion Miller as a secretary (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 May 2009 | Return made up to 12/10/08; full list of members (3 pages) |
25 May 2009 | Return made up to 12/10/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 May 2008 | Return made up to 12/10/07; no change of members
|
12 May 2008 | Return made up to 12/10/07; no change of members
|
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 February 2007 | Return made up to 12/10/06; full list of members
|
12 February 2007 | Return made up to 12/10/06; full list of members
|
28 November 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
28 November 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
12 October 2005 | Incorporation (15 pages) |
12 October 2005 | Incorporation (15 pages) |