Riverside
Balloch
Lanarkshire
G83 8LF
Scotland
Secretary Name | Mary Lynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2006(2 days after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Adminsitrator |
Correspondence Address | Roxburgh Cottage Riverside Balloch Lanarkshire G83 8LF Scotland |
Director Name | Mrs Mary Reynolds Lynn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kings Court High Street Falkirk Stirlingshire FK1 1PG Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Kings Court High Street Falkirk Stirlingshire FK1 1PG Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mary Lynn 50.00% Ordinary |
---|---|
50 at £1 | Walter Lynn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188 |
Cash | £13,318 |
Current Liabilities | £31,815 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
14 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
14 December 2021 | Notification of Walter Lynn as a person with significant control on 1 December 2016 (2 pages) |
21 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
28 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
4 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
20 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 July 2017 | Appointment of Mrs Mary Reynolds Lynn as a director on 1 October 2009 (2 pages) |
14 July 2017 | Appointment of Mrs Mary Reynolds Lynn as a director on 1 October 2009 (2 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Amended accounts made up to 31 March 2011 (5 pages) |
26 March 2013 | Amended accounts made up to 31 March 2010 (6 pages) |
26 March 2013 | Amended accounts made up to 31 March 2010 (6 pages) |
26 March 2013 | Amended accounts made up to 31 March 2011 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 March 2013 | Registered office address changed from Suite 2/2 34 St. Enoch Square Glasgow Lanarkshire G1 4DF Scotland on 12 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from Suite 2/2 34 St. Enoch Square Glasgow Lanarkshire G1 4DF Scotland on 12 March 2013 (2 pages) |
20 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2011 | Registered office address changed from C/O G1 Company Services 36 Washington Street Glasgow G3 8AZ Scotland on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from C/O G1 Company Services 36 Washington Street Glasgow G3 8AZ Scotland on 26 May 2011 (1 page) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Walter Lynn on 6 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Walter Lynn on 6 June 2010 (2 pages) |
30 July 2010 | Registered office address changed from 5 Kings Court Falkirk FK1 1PG on 30 July 2010 (1 page) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Registered office address changed from 5 Kings Court Falkirk FK1 1PG on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for Walter Lynn on 6 June 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
14 February 2009 | Registered office changed on 14/02/2009 from suite 2 2 lint riggs falkirk FK1 1DG (1 page) |
14 February 2009 | Registered office changed on 14/02/2009 from suite 2 2 lint riggs falkirk FK1 1DG (1 page) |
23 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
3 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
31 July 2007 | Director's particulars changed (1 page) |
24 August 2006 | Ad 05/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2006 | Ad 05/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Incorporation (9 pages) |
3 July 2006 | Incorporation (9 pages) |