Lenzie
East Dunbartonshire
G66 5BN
Scotland
Secretary Name | Margaret Elizabeth Dallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 22 Foxes Grove Lenzie East Dunbartonshire G66 5BN Scotland |
Director Name | Mrs Margaret Elizabeth Dallas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Dumbarton Road Clydebank G81 1UG Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 76 Dumbarton Road Clydebank G81 1UG Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,136 |
Cash | £1,994 |
Current Liabilities | £2,580 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
24 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
15 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 March 2017 | Registered office address changed from Torridon House Torridon Lane Off Grampian Road Rosyth KY11 2EU to 76 Dumbarton Road Clydebank G81 1UG on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Torridon House Torridon Lane Off Grampian Road Rosyth KY11 2EU to 76 Dumbarton Road Clydebank G81 1UG on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Mrs Margaret Elizabeth Dallas as a director on 1 March 2017 (2 pages) |
29 March 2017 | Appointment of Mrs Margaret Elizabeth Dallas as a director on 1 March 2017 (2 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
7 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Amended accounts made up to 31 August 2011 (14 pages) |
1 June 2012 | Amended accounts made up to 31 August 2011 (14 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
13 May 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
2 September 2010 | Director's details changed for Stuart Duncan Dallas on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Stuart Duncan Dallas on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Stuart Duncan Dallas on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
5 May 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
19 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
8 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
8 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
27 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
13 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
13 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
19 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Ad 11/08/06-11/08/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2006 | Ad 11/08/06-11/08/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
11 August 2006 | Incorporation (15 pages) |
11 August 2006 | Incorporation (15 pages) |