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 |
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 |
85 at £1 | Colin Peat 83.33% Ordinary |
---|---|
15 at £1 | Alexander Allan Bell 14.71% Ordinary |
1 at £1 | Alexander Allan Bell 0.98% Preference |
1 at £1 | Colin Peat 0.98% Preference |
Year | 2014 |
---|---|
Net Worth | £321,987 |
Cash | £60,142 |
Current Liabilities | £2,183,730 |
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) |
5 May 2021 | Delivered on: 11 May 2021 Persons entitled: Colin Alistair Peat Classification: A registered charge Particulars: All and whole (first) the subjects lying on or towards the west of stenhouse road, carron, falkirk being the subjects registered in the land register of scotland under title number STG1544 and (second) the subjects lying on or towards the west of stenhouse road, carron, falkirk being the subjects registered in the land register of scotland under title number STG11326. Outstanding |
---|---|
3 March 2008 | Delivered on: 11 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The old quarry site, dunfermline wynd, inverkeithing, fife FFE89466. Outstanding |
23 January 2008 | Delivered on: 26 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 193 dumbarton road, clydebank DMB57418. Outstanding |
23 January 2008 | Delivered on: 26 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 193 dumbarton road, clydebank DMB57423, 193A dumbarton road, clydebank DMB48586 and the subjects on the south west side of 193 dumbarton road, clydebank DMB78153. Outstanding |
24 October 2007 | Delivered on: 27 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That area or piece of ground known as and forming the old quarry site, dunfermline wynd, inverkeithing, fife FFE86091. Outstanding |
11 December 2006 | Delivered on: 19 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: One hectare and nine hundred and sixty nine decimal or one thousandth parts of a hectare (1.969HA) or thereby comprising broom farmhouse and steading STG55657. Outstanding |
20 November 2006 | Delivered on: 5 December 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 |
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) |
---|---|
30 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) |
23 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
10 November 2022 | Notification of Colin Alistair Peat as a person with significant control on 10 November 2022 (2 pages) |
10 November 2022 | Cessation of Alexander Allan Bell as a person with significant control on 10 November 2022 (1 page) |
28 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
18 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) |
11 May 2021 | Registration of charge SC2972930007, created on 5 May 2021 (5 pages) |
29 March 2021 | Satisfaction of charge 2 in full (1 page) |
29 March 2021 | Satisfaction of charge 1 in full (1 page) |
29 March 2021 | Satisfaction of charge 3 in full (1 page) |
29 March 2021 | Satisfaction of charge 6 in full (1 page) |
25 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 20 Meeks Road Falkirk FK2 7ES 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) |
20 February 2019 | Registered office address changed from C/O Broome Cts Scotland Ltd 20 20 Meeks Road Falkirk Stirlingshire to 20 Meeks Road Falkirk FK2 7ES on 20 February 2019 (1 page) |
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) |
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 | Register(s) moved to registered office address C/O Broome Cts Scotland Ltd 20 20 Meeks Road Falkirk Stirlingshire (1 page) |
19 February 2015 | Register(s) moved to registered office address C/O Broome Cts Scotland Ltd 20 20 Meeks Road Falkirk Stirlingshire (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
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
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
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
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) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 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 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 28 February 2010 (5 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 (5 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
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 | 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 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 February 2009 | Director and secretary's change of particulars / alexander bell / 31/07/2008 (1 page) |
18 February 2009 | Location of debenture register (1 page) |
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 | Director and secretary's change of particulars / alexander bell / 31/07/2008 (1 page) |
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) |
18 February 2009 | Location of register of members (1 page) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
27 February 2007 | Location of register of members (1 page) |
27 February 2007 | Location of debenture register (1 page) |
27 February 2007 | Location of register of members (1 page) |
27 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
27 February 2007 | Location of debenture register (1 page) |
19 December 2006 | Partic of mort/charge * (3 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
7 March 2006 | New secretary appointed;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 director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Incorporation (13 pages) |
16 February 2006 | Incorporation (13 pages) |