Balkerach Street
Doune
Perthshire
FK16 6DE
Scotland
Director Name | Mr Ian Allan Grant Wilson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Meadow Grove Sheffield S17 4FE |
Secretary Name | Mr Christopher Watkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myrtle Cottage Balkerach Street Doune Perthshire FK16 6DE Scotland |
Registered Address | Shady Grove Stirling Road Doune FK16 6AA Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Christopher Reginald Watkin 50.00% Ordinary |
---|---|
50 at £1 | Ian Allan Grant Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,364 |
Cash | £455 |
Current Liabilities | £471 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
4 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
6 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
29 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
4 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 September 2017 | Registered office address changed from Myrtle Cottage Balkerach Street Doune Perthshire FK16 6DE to Shady Grove Stirling Road Doune FK16 6AA on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from Myrtle Cottage Balkerach Street Doune Perthshire FK16 6DE to Shady Grove Stirling Road Doune FK16 6AA on 6 September 2017 (1 page) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 November 2014 | Director's details changed for Mr Ian Allan Grant Wilson on 1 January 2014 (2 pages) |
18 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Mr Ian Allan Grant Wilson on 1 January 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Ian Allan Grant Wilson on 1 January 2014 (2 pages) |
18 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 November 2012 | Registered office address changed from Aberlane, Smithy Loan Dunblane Perthshire FK15 0HQ on 1 November 2012 (1 page) |
1 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Registered office address changed from Aberlane, Smithy Loan Dunblane Perthshire FK15 0HQ on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Aberlane, Smithy Loan Dunblane Perthshire FK15 0HQ on 1 November 2012 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Christopher Watkin on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ian Allan Grant Wilson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Watkin on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ian Allan Grant Wilson on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
7 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 August 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
18 August 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
24 October 2006 | Incorporation (13 pages) |
24 October 2006 | Incorporation (13 pages) |