2a Windsor Street
Menstrie
Clacks
FK11 7DA
Scotland
Secretary Name | Janice Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Westmains 2a Windsor Street Menstrie Clacks FK11 7DA Scotland |
Registered Address | C/O Acumen Accountants & Advisors Limited Bankhead Drive City South Office Park Portlethen Aberdeenshire AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
1 at £1 | John Wells 50.00% Ordinary |
---|---|
1 at £1 | Mrs Janice Wells 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143 |
Cash | £13,744 |
Current Liabilities | £13,867 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
30 October 2017 | Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page) |
---|---|
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 June 2016 | Registered office address changed from 150a High Street Tillicoultry Clackmannanshire FK13 6DT Scotland to C/O C/O Acumen Accountants and Advisors Limited Bon Accord House Riverside Drive Aberdeen AB11 7SL on 15 June 2016 (1 page) |
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 October 2015 | Registered office address changed from 63 Finglen Crescent Tullibody Alloa Clackmannanshire FK10 3GJ to 150a High Street Tillicoultry Clackmannanshire FK13 6DT on 30 October 2015 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Registered office address changed from Westmains, 2a Windsor Street Menstrie Alloa Clacks FK11 7DA on 18 February 2013 (1 page) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
8 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for John Wells on 12 April 2010 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
27 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
21 March 2007 | Incorporation (12 pages) |