Bonnybridge
Falkirk
Stirling
FK4 2GA
Scotland
Director Name | Mr Colin Alistair Peat |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2006(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Antonine View 2a Broomhill Road Bonnybridge Stirlingshire FK4 2AN Scotland |
Secretary Name | Mr Alexander Allan Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2006(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 1 Bonnymill Place Bonnybridge Falkirk Stirling FK4 2GA Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 01324 503140 |
---|---|
Telephone region | Falkirk |
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 |
80 at £1 | Colin Alastair Peat 78.43% Ordinary |
---|---|
20 at £1 | Alexander Allan Bell 19.61% Ordinary |
1 at £1 | Alexander Allan Bell 0.98% Preference |
1 at £1 | Colin Alastair Peat 0.98% Preference |
Year | 2014 |
---|---|
Net Worth | -£3,800 |
Cash | £9,111 |
Current Liabilities | £95,551 |
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 | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
30 December 2008 | Delivered on: 10 January 2009 Satisfied on: 24 October 2013 Persons entitled: Lothian Land Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.75 hectares on southeast side of boness road, holytown, lanarkshire LAN150390. Fully Satisfied |
---|---|
18 June 2008 | Delivered on: 24 June 2008 Satisfied on: 1 May 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
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) |
19 April 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
13 May 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
22 April 2020 | Confirmation statement made on 16 February 2020 with no updates (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 March 2020 | Registered office address changed from Crichton House Meeks Road Falkirk FK2 7EW Scotland to Crichton House Meeks Road Falkirk FK2 7EW on 18 March 2020 (1 page) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 May 2015 | Satisfaction of charge 1 in full (1 page) |
1 May 2015 | Satisfaction of charge 1 in full (1 page) |
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
25 November 2014 | Registered office address changed from C/O Broome Cts Scotland Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES to C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk FK2 7ES on 25 November 2014 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Registered office address changed from C/O Broome Cts Scotland Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES to C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk FK2 7ES on 25 November 2014 (1 page) |
6 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 October 2013 | Satisfaction of charge 2 in full (1 page) |
24 October 2013 | Satisfaction of charge 2 in full (1 page) |
8 August 2013 | Registered office address changed from Antonine View, 2a Broomhill Road Bonnybridge Falkirk FK4 2AN on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Antonine View, 2a Broomhill Road Bonnybridge Falkirk FK4 2AN on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Antonine View, 2a Broomhill Road Bonnybridge Falkirk FK4 2AN on 8 August 2013 (1 page) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 March 2011 | Register(s) moved to registered office address (1 page) |
17 March 2011 | Register(s) moved to registered office address (1 page) |
17 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 March 2010 | Director's details changed for Mr Alexander Allan Bell on 1 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
15 March 2010 | Director's details changed for Mr Alexander Allan Bell on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Alexander Allan Bell on 1 March 2010 (2 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 February 2009 | Director and secretary's change of particulars / alexander bell / 31/07/2008 (2 pages) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Director and secretary's change of particulars / alexander bell / 31/07/2008 (2 pages) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
16 October 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
27 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New secretary appointed;new director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Incorporation (13 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Incorporation (13 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |