Polmont
Falkirk
FK2 0NZ
Scotland
Secretary Name | Elizabeth Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 0-1, 13 Cleveden Drive Glasgow G12 0SB Scotland |
Director Name | Mrs Jennifer Ahern |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 April 2017(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 2021) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Room 27, Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Room 27, Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Lower Braes |
499 at £1 | William Martin Ahern 99.80% Ordinary |
---|---|
1 at £1 | John Ahern 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,901 |
Cash | £10,120 |
Current Liabilities | £14,222 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 August 2017 | Notification of Jennifer Ahern as a person with significant control on 18 January 2017 (2 pages) |
---|---|
21 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
25 April 2017 | Appointment of Mrs Jennifer Ahern as a director on 20 April 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
7 May 2015 | Registered office address changed from Flat 0-1, 13 Cleveden Drive Glasgow G12 0SB to 23 Kelvindale Court Glasgow G12 0JG on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Flat 0-1, 13 Cleveden Drive Glasgow G12 0SB to 23 Kelvindale Court Glasgow G12 0JG on 7 May 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 August 2014 | Termination of appointment of Elizabeth Craig as a secretary on 1 August 2014 (1 page) |
12 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of Elizabeth Craig as a secretary on 1 August 2014 (1 page) |
23 July 2014 | Registered office address changed from 15 Knoweholm Ayr KA7 4HB Scotland to Flat 0-1, 13 Cleveden Drive Glasgow G12 0SB on 23 July 2014 (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
16 October 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Mr William Martin Ahern on 11 August 2011 (2 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
25 August 2010 | Director's details changed for Mr William Martin Ahern on 11 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr William Martin Ahern on 25 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Elizabeth Craig on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 135 South Beach Troon Ayrshire KA10 6EH on 25 August 2010 (1 page) |
25 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
13 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 25 sandyford place glasgow G3 7NS (1 page) |
28 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Ad 11/08/06--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
11 August 2006 | Incorporation (16 pages) |