Banknock
Bonnybridge
Stirlingshire
FK4 1SP
Scotland
Secretary Name | Arleen Margaret Campbell Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(1 day after company formation) |
Appointment Duration | 14 years, 6 months (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | 10 Maple Place Banknock Bonnybridge Stirlingshire FK4 1SP Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 378 Brandon Street Oakfield House Motherwell Lanarkshire ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Stephen Joseph Mcguire Donaghy 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
---|---|
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2016 | Registered office address changed from 10 Maple Place Banknock FK4 1SP to 378 Brandon Street Oakfield House Motherwell Lanarkshire ML1 1XA on 26 July 2016 (1 page) |
22 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 August 2011 | Secretary's details changed for Arleen Margaret Campbell Henderson on 23 August 2011 (2 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
27 March 2009 | Return made up to 03/07/08; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 October 2007 | Return made up to 03/07/07; full list of members (6 pages) |
12 October 2006 | New secretary appointed (1 page) |
4 October 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Incorporation (13 pages) |
3 July 2006 | Secretary resigned (1 page) |