Plean
Stirling
Stirlingshire
FK7 8AY
Scotland
Secretary Name | Amber Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Steading North Doll Farm Dunmore Falkirk FK2 8RX Scotland |
Director Name | Amber Mitchell |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Coach Operator |
Country of Residence | Scotland |
Correspondence Address | Kimmi President Kennedy Drive Plean Stirling Stirlingshire FK7 8AY Scotland |
Director Name | Jade Mitchell |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Coach Operator |
Country of Residence | Scotland |
Correspondence Address | Kimmi President Kennedy Drive Plean Stirling Stirlingshire FK7 8AY Scotland |
Director Name | Deborah Mitchell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Coach Operator |
Correspondence Address | Kimmi President Kennedy Drive Plean Stirlingshire FK7 8AY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Kimmi President Kennedy Drive, Plean Stirling FK7 8AY Scotland |
---|---|
Constituency | Stirling |
Ward | Bannockburn |
2 at £1 | John Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £265,219 |
Cash | £126,727 |
Current Liabilities | £57,370 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
14 January 2009 | Delivered on: 17 January 2009 Satisfied on: 1 February 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
28 July 2020 | Micro company accounts made up to 30 April 2020 (8 pages) |
---|---|
23 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
28 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
8 August 2019 | Micro company accounts made up to 30 April 2019 (8 pages) |
16 January 2019 | Confirmation statement made on 12 January 2019 with updates (3 pages) |
12 September 2018 | Micro company accounts made up to 30 April 2018 (7 pages) |
6 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
10 October 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Appointment of Amber Mitchell as a director (6 pages) |
3 February 2012 | Appointment of Jade Mitchell as a director (5 pages) |
3 February 2012 | Appointment of Amber Mitchell as a director (6 pages) |
3 February 2012 | Appointment of Jade Mitchell as a director (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for John Mitchell on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for John Mitchell on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for John Mitchell on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 January 2009 | Return made up to 12/01/08; full list of members (3 pages) |
19 January 2009 | Return made up to 12/01/08; full list of members (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 April 2008 | Appointment terminated director deborah mitchell (1 page) |
1 April 2008 | Appointment terminated director deborah mitchell (1 page) |
7 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Accounting reference date shortened from 31/01/08 to 30/04/07 (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Accounting reference date shortened from 31/01/08 to 30/04/07 (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Incorporation (16 pages) |
12 January 2007 | Incorporation (16 pages) |