Bridge Of Allan
Stirling
Stirlingshire
FK9 4DW
Scotland
Director Name | Mr Kenneth MacDonald Arthur Lewandowski |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2007(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Allanwater Gardens Bridge Of Allan Stirling Stirlingshire FK9 4DW Scotland |
Secretary Name | Mrs Irene Lewandowski |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2007(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Allanwater Gardens Bridge Of Allan Stirling Stirlingshire FK9 4DW Scotland |
Director Name | Mr Iain Lewandowski |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Management |
Country of Residence | Scotland |
Correspondence Address | 11 Larocca Lane East Kilbride Glasgow G74 4FJ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 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 | 27 February 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 | 27 February 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | wgrenfrew.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8811481 |
Telephone region | Glasgow |
Registered Address | 47-49 The Square Kelso Office Kelso TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Iain Lewandowski 33.33% Ordinary |
---|---|
10 at £1 | Irene Lewandowski 33.33% Ordinary |
10 at £1 | Mr Kenneth Macdonald Arthur Lewandowski 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,447 |
Cash | £8,078 |
Current Liabilities | £22,409 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
3 June 2008 | Delivered on: 16 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43B regent walk, aberdeen. Outstanding |
---|---|
24 April 2008 | Delivered on: 29 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 palmerston place, edinburgh. Outstanding |
26 October 2007 | Delivered on: 2 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5/10, 87 dunlop street, glasgow. Outstanding |
16 October 2007 | Delivered on: 31 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/1, 5 firpark court, glasgow. Outstanding |
16 October 2007 | Delivered on: 31 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/2, 5 firpark court, glasgow. Outstanding |
16 October 2007 | Delivered on: 31 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/3, 5 firpark court, glasgow. Outstanding |
15 October 2007 | Delivered on: 31 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 clover way, blairhall. Outstanding |
3 October 2007 | Delivered on: 10 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on north side baltimore road, glenrothes FFE67178. Outstanding |
30 August 2007 | Delivered on: 6 September 2007 Satisfied on: 13 September 2014 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 |
17 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
13 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
3 April 2019 | Satisfaction of charge 2 in full (4 pages) |
15 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
13 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
21 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
4 March 2016 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
10 February 2016 | Director's details changed for Iain Lewanoowski on 1 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Iain Lewanoowski on 1 January 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
13 September 2014 | Satisfaction of charge 1 in full (4 pages) |
13 September 2014 | Satisfaction of charge 1 in full (4 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
27 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
9 March 2012 | Director's details changed for Iain Lewanoowski on 1 January 2012 (2 pages) |
9 March 2012 | Director's details changed for Iain Lewanoowski on 1 January 2012 (2 pages) |
9 March 2012 | Director's details changed for Iain Lewanoowski on 1 January 2012 (2 pages) |
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (9 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (9 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
8 March 2010 | Director's details changed for Iain Lewanoowski on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Irene Lewandowski on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Irene Lewandowski on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Irene Lewandowski on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Iain Lewanoowski on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Iain Lewanoowski on 1 October 2009 (2 pages) |
2 February 2010 | Accounts for a small company made up to 28 February 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 28 February 2009 (8 pages) |
16 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 27/02/08; full list of members (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 69 st. Vincent street glasgow G2 5TF (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 69 st. Vincent street glasgow G2 5TF (1 page) |
12 March 2009 | Return made up to 27/02/08; full list of members (4 pages) |
14 October 2008 | Director appointed iain lewanoowski (2 pages) |
14 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
14 October 2008 | Director appointed iain lewanoowski (2 pages) |
16 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 November 2007 | Partic of mort/charge * (3 pages) |
2 November 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
6 September 2007 | Partic of mort/charge * (3 pages) |
6 September 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | Ad 08/03/07--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
14 March 2007 | Ad 08/03/07--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
27 February 2007 | Incorporation (15 pages) |
27 February 2007 | Incorporation (15 pages) |