Middlefield
Falkirk
Stirlingshire
FK2 9GJ
Scotland
Director Name | Carol Gallagher |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Wallace Cresent Brightons Falkirk Stirlingshire FK2 0HN Scotland |
Secretary Name | Carol Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Wallace Cresent Brightons Falkirk Stirlingshire FK2 0HN Scotland |
Secretary Name | B-Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2009) |
Correspondence Address | Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW Scotland |
Registered Address | Ironworks Business Centre Castle Laurie Works Bankside Falkirk FK2 7XE Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Paul Gallagher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,191 |
Cash | £351,766 |
Current Liabilities | £238,337 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (9 months, 4 weeks from now) |
12 April 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
27 March 2024 | Registered office address changed from Crichton House Meeks Road Falkirk FK2 7EW Scotland to Ironworks Business Centre Castle Laurie Works, Bankside Falkirk FK2 7XE on 27 March 2024 (1 page) |
29 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
9 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
25 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
26 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
18 March 2020 | Registered office address changed from C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk FK2 7ES to Crichton House Meeks Road Falkirk FK2 7EW on 18 March 2020 (1 page) |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
14 February 2014 | Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 14 February 2014 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Director's details changed for Paul Gallagher on 17 February 2012 (3 pages) |
17 February 2012 | Director's details changed for Paul Gallagher on 17 February 2012 (3 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 August 2011 | Registered office address changed from 18 Wallace Cresent, Brightons Falkirk Stirlingshire FK2 0HN on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 18 Wallace Cresent, Brightons Falkirk Stirlingshire FK2 0HN on 30 August 2011 (1 page) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
23 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 February 2010 | Director's details changed for Paul Gallagher on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Paul Gallagher on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
15 September 2009 | Appointment terminated secretary b-corporate LIMITED (1 page) |
15 September 2009 | Appointment terminated secretary b-corporate LIMITED (1 page) |
2 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
25 April 2007 | Return made up to 15/02/07; full list of members
|
25 April 2007 | Return made up to 15/02/07; full list of members
|
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
15 February 2006 | Incorporation (17 pages) |
15 February 2006 | Incorporation (17 pages) |