Main Street
Kinbuck
Perthshire
FK15 0NQ
Scotland
Secretary Name | Julia Helene Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Main Street Kinbuck Dunblane Perthshire FK15 0NQ Scotland |
Website | kinbuckconsulting.com |
---|---|
Telephone | 01786 822603 |
Telephone region | Stirling |
Registered Address | The Cottage Main Street Kinbuck Dunblane FK15 0NQ Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
1 at £1 | Ewan Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,881 |
Cash | £14,962 |
Current Liabilities | £30,058 |
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 | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
19 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
15 May 2023 | Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to The Cottage Main Street Kinbuck Dunblane FK15 0NQ on 15 May 2023 (1 page) |
21 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 September 2022 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 7 September 2022 (1 page) |
30 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 June 2017 | Registered office address changed from The Cottage Main Street Kinbuck Dunblane Perthshire FK15 0NQ to 15 Gladstone Place Stirling FK8 2NN on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from The Cottage Main Street Kinbuck Dunblane Perthshire FK15 0NQ to 15 Gladstone Place Stirling FK8 2NN on 2 June 2017 (1 page) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr Ewan Fergus Ferguson on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Ewan Fergus Ferguson on 17 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Secretary's change of particulars / julia ferguson / 31/03/2009 (2 pages) |
8 April 2009 | Secretary's change of particulars / julia ferguson / 31/03/2009 (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from the cottage, main street kinbuck perthshire FK15 0NQ (1 page) |
31 March 2009 | Secretary's change of particulars / julia ferguson / 31/03/2009 (1 page) |
31 March 2009 | Secretary's change of particulars / julia ferguson / 31/03/2009 (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from the cottage, main street kinbuck perthshire FK15 0NQ (1 page) |
30 March 2009 | Director's change of particulars / ewan ferguson / 28/03/2009 (2 pages) |
30 March 2009 | Director's change of particulars / ewan ferguson / 28/03/2009 (2 pages) |
30 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
24 April 2008 | Director's change of particulars / ewan ferguson / 16/03/2007 (2 pages) |
24 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
24 April 2008 | Director's change of particulars / ewan ferguson / 16/03/2007 (2 pages) |
16 March 2007 | Incorporation (14 pages) |
16 March 2007 | Incorporation (14 pages) |