Alloa
Clackmannanshire
FK10 2DF
Scotland
Secretary Name | Tinmonitor One Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2022(17 years after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
Secretary Name | Valerie Elaine Mulraney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 08 December 2022) |
Role | Secretary |
Correspondence Address | 21 Claremont Alloa Clackmannanshire FK10 2DF Scotland |
Director Name | Andpar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow G2 2SA Scotland |
Secretary Name | The Anderson Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow G2 2SA Scotland |
Website | waspleisure.co.uk |
---|
Registered Address | Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire South |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,492,625 |
Current Liabilities | £3,500 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
9 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (15 pages) |
13 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
11 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
15 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
26 January 2017 | Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 26 January 2017 (1 page) |
20 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
23 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
2 April 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
24 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Group of companies' accounts made up to 31 May 2010 (31 pages) |
1 September 2011 | Group of companies' accounts made up to 31 May 2010 (31 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2010 | Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (12 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (12 pages) |
28 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
28 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
28 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
7 January 2009 | Full accounts made up to 30 April 2008 (13 pages) |
7 January 2009 | Full accounts made up to 30 April 2008 (13 pages) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 42 tullibody road alloa clackmannanshire FK10 2LX (1 page) |
24 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from 42 tullibody road alloa clackmannanshire FK10 2LX (1 page) |
24 December 2008 | Location of register of members (1 page) |
21 November 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 alignment with parent or subsidiary (1 page) |
21 November 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 alignment with parent or subsidiary (1 page) |
7 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
4 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
4 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
3 October 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
3 October 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
28 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: c/o macdonald henderson standard buildings 94 hope street glasgow G2 6PH (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: c/o macdonald henderson standard buildings 94 hope street glasgow G2 6PH (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Company name changed andpar (149) LIMITED\certificate issued on 23/06/06 (3 pages) |
23 June 2006 | Company name changed andpar (149) LIMITED\certificate issued on 23/06/06 (3 pages) |
21 June 2006 | Ad 19/06/06--------- £ si 23087@1=23087 £ ic 1/23088 (2 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Statement of affairs (7 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | £ nc 100/50000 19/06/06 (1 page) |
21 June 2006 | £ nc 100/50000 19/06/06 (1 page) |
21 June 2006 | Ad 19/06/06--------- £ si 23087@1=23087 £ ic 1/23088 (2 pages) |
21 June 2006 | Statement of affairs (7 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Resolutions
|
5 June 2006 | Registered office changed on 05/06/06 from: standard buildings, 4TH floor 94 hope street glasgow G2 6PH (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: charles oakley house 125 west regent street glasgow lanarkshire G2 2SA (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: charles oakley house 125 west regent street glasgow lanarkshire G2 2SA (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: standard buildings, 4TH floor 94 hope street glasgow G2 6PH (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
5 December 2005 | Incorporation (21 pages) |
5 December 2005 | Incorporation (21 pages) |