Deshar Road
Boat Of Garten
Inverness Shire
PH24 3BN
Scotland
Director Name | Mr Maurice Heron |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2007(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan Stirling Stirlingshire FK9 4RP Scotland |
Secretary Name | Mr Maurice Heron |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2007(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan Stirling Stirlingshire FK9 4RP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 46 Kenilworth Road Bridge Of Allan Stirling FK9 4RP Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Maurice Heron 51.00% Ordinary |
---|---|
49 at £1 | Claire Anderson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,482 |
Cash | £7 |
Current Liabilities | £174,941 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
19 September 2018 | Delivered on: 20 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
7 August 2013 | Delivered on: 10 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Subjects formerly known as allens shops and now known as andersons restaurant deshar road boat of garten INV18160. Notification of addition to or amendment of charge. Outstanding |
22 February 2007 | Delivered on: 2 March 2007 Satisfied on: 7 August 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Allens shop, boat of garten. Fully Satisfied |
20 February 2007 | Delivered on: 26 February 2007 Satisfied on: 7 August 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
18 March 2020 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 18 March 2020 (1 page) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 September 2018 | Registration of charge SC3143240004, created on 19 September 2018 (14 pages) |
7 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
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) |
10 August 2013 | Registration of charge 3143240003 (8 pages) |
10 August 2013 | Registration of charge 3143240003 (8 pages) |
7 August 2013 | Satisfaction of charge 2 in full (4 pages) |
7 August 2013 | Satisfaction of charge 2 in full (4 pages) |
7 August 2013 | Satisfaction of charge 1 in full (4 pages) |
7 August 2013 | Satisfaction of charge 1 in full (4 pages) |
12 January 2013 | Director's details changed for Claire Joy Fincham on 12 January 2013 (2 pages) |
12 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Director's details changed for Claire Joy Fincham on 12 January 2013 (2 pages) |
12 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
15 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
15 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 August 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Director's details changed for Claire Joy Fincham on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Claire Joy Fincham on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
21 August 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
21 August 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
18 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
2 March 2007 | Partic of mort/charge * (3 pages) |
2 March 2007 | Partic of mort/charge * (3 pages) |
26 February 2007 | Partic of mort/charge * (3 pages) |
26 February 2007 | Partic of mort/charge * (3 pages) |
29 January 2007 | New secretary appointed;new director appointed (2 pages) |
29 January 2007 | New secretary appointed;new director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Resolutions
|
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | £ nc 100/100000 18/01/07 (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Resolutions
|
24 January 2007 | Registered office changed on 24/01/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
24 January 2007 | £ nc 100/100000 18/01/07 (1 page) |
9 January 2007 | Incorporation (17 pages) |
9 January 2007 | Incorporation (17 pages) |