Stirling
Stirlingshire
FK9 5HQ
Scotland
Secretary Name | Mr Bruce Rae Tait |
---|---|
Status | Current |
Appointed | 31 January 2012(5 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 29 Meiklejohn Street Stirling FK9 5HQ Scotland |
Director Name | David Craig |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Charity Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 86 Kilne Place Livingston West Lothian EH54 6SH Scotland |
Director Name | Joan Jack |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Charity Fundraiser |
Correspondence Address | 3 Station Road Invergowrie Dundee DD2 5AP Scotland |
Director Name | Eilish McDowell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Charity Fundraiser |
Correspondence Address | 80/1 Slateford Road Edinburgh Lothian EH11 1HQ Scotland |
Secretary Name | Joan Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Charity Fundraiser |
Correspondence Address | 3 Station Road Invergowrie Dundee DD2 5AP Scotland |
Director Name | Ms Eilsih McDowell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2012) |
Role | Charity Fundraiser |
Correspondence Address | 13/2 Dhandon Place Edinburgh EH11 1QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | brucetaitassociates.net |
---|---|
Telephone | 01786 542224 |
Telephone region | Stirling |
Registered Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Bruce Rae Tait 96.15% Ordinary A |
---|---|
1 at £1 | Bruce Rae Tait 0.96% Ordinary B |
1 at £1 | Bruce Rae Tait 0.96% Ordinary C |
1 at £1 | Bruce Rae Tait 0.96% Ordinary D |
1 at £1 | Bruce Rae Tait 0.96% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £51,643 |
Cash | £34,698 |
Current Liabilities | £48,959 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
19 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
20 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 January 2022 | Confirmation statement made on 17 January 2022 with updates (6 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
16 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
11 December 2018 | Change of details for Mr Bruce Rae Tait as a person with significant control on 11 December 2018 (2 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 August 2018 | Registered office address changed from 12 Pitt Terrace Stirling FK8 2EZ Scotland to Jubilee House Forthside Way Stirling FK8 1QZ on 29 August 2018 (1 page) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 February 2017 | Registered office address changed from 12 Pitt Terrace Stirling Stirlingshire FK8 5EZ Scotland to 12 Pitt Terrace Stirling FK8 2EZ on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 12 Pitt Terrace Stirling Stirlingshire FK8 5EZ Scotland to 12 Pitt Terrace Stirling FK8 2EZ on 20 February 2017 (1 page) |
16 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
16 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 February 2016 | Registered office address changed from Jubilee House Forthside Way Stirling FK8 1QZ to 12 Pitt Terrace Stirling Stirlingshire FK8 5EZ on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from Jubilee House Forthside Way Stirling FK8 1QZ to 12 Pitt Terrace Stirling Stirlingshire FK8 5EZ on 12 February 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 February 2015 | Registered office address changed from Jubilee House Forthside Way Stirling Stirlingshire FK8 1HQ to Jubilee House Forthside Way Stirling FK8 1QZ on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Registered office address changed from Jubilee House Forthside Way Stirling Stirlingshire FK8 1HQ to Jubilee House Forthside Way Stirling FK8 1QZ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Jubilee House Forthside Way Stirling Stirlingshire FK8 1HQ to Jubilee House Forthside Way Stirling FK8 1QZ on 2 February 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
22 January 2014 | Secretary's details changed for Mr Bruce Rae Tait on 1 September 2013 (1 page) |
22 January 2014 | Secretary's details changed for Mr Bruce Rae Tait on 1 September 2013 (1 page) |
22 January 2014 | Secretary's details changed for Mr Bruce Rae Tait on 1 September 2013 (1 page) |
21 January 2014 | Director's details changed for Bruce Tait on 1 September 2013 (2 pages) |
21 January 2014 | Director's details changed for Bruce Tait on 1 September 2013 (2 pages) |
21 January 2014 | Director's details changed for Bruce Tait on 1 September 2013 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 September 2013 | Registered office address changed from 19 Princes Street Stirling FK8 1HQ on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 19 Princes Street Stirling FK8 1HQ on 19 September 2013 (1 page) |
22 January 2013 | Director's details changed for Bruce Tait on 1 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Bruce Tait on 1 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Bruce Tait on 22 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Director's details changed for Bruce Tait on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Bruce Tait on 1 January 2013 (2 pages) |
22 January 2013 | Termination of appointment of Eilsih Mcdowell as a director (1 page) |
22 January 2013 | Termination of appointment of Eilsih Mcdowell as a director (1 page) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 June 2012 | Termination of appointment of Eilish Mcdowell as a director (1 page) |
15 June 2012 | Termination of appointment of Eilish Mcdowell as a director (1 page) |
7 February 2012 | Termination of appointment of Joan Jack as a secretary (1 page) |
7 February 2012 | Appointment of Mr Bruce Rae Tait as a secretary (2 pages) |
7 February 2012 | Appointment of Mr Bruce Rae Tait as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Joan Jack as a secretary (1 page) |
7 February 2012 | Termination of appointment of Joan Jack as a director (1 page) |
7 February 2012 | Termination of appointment of Joan Jack as a director (1 page) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders
|
22 January 2010 | Director's details changed for Eilish Mcdowell on 18 March 2008 (1 page) |
22 January 2010 | Appointment of Ms Eilsih Mcdowell as a director (1 page) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders
|
22 January 2010 | Director's details changed for Eilish Mcdowell on 18 March 2008 (1 page) |
22 January 2010 | Appointment of Ms Eilsih Mcdowell as a director (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 October 2008 | Appointment terminated director david craig (1 page) |
9 October 2008 | Appointment terminated director david craig (1 page) |
12 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
12 February 2008 | Ad 17/01/07--------- £ si 99@1=99 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 (2 pages) |
12 February 2008 | Ad 17/01/07--------- £ si 99@1=99 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 (2 pages) |
12 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Incorporation (22 pages) |
17 January 2007 | Incorporation (22 pages) |