Stirling
Stirlingshire
FK8 1HL
Scotland
Secretary Name | Mr James Leslie Bain |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Park Terrace Stirling FK8 2JT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Orion Centre Old Electrician Depot Colquhoun Street Stirling Central FK7 7PX Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
1 at £1 | Mr Stephen Mower 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,697 |
Cash | £100 |
Current Liabilities | £55,347 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
---|---|
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 April 2014 | Registered office address changed from 33 Queen Street Stirling FK8 1HL on 10 April 2014 (1 page) |
3 February 2014 | Annual return made up to 1 February 2014 Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 Statement of capital on 2014-02-03
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
3 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
26 February 2007 | Company name changed magnate properties LTD.\certificate issued on 26/02/07 (2 pages) |
20 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
30 January 2007 | Incorporation (15 pages) |