Dunipace
Denny
Stirlingshire
FK6 6QT
Scotland
Director Name | Mr William Thomas Kelly |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Education Services Sealock House 2 Inchyra Road Grangemouth FK3 9XB Scotland |
Director Name | Fiona Jane Traill |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Education Services Sealock House 2 Inchyra Road Grangemouth FK3 9XB Scotland |
Director Name | Irene Janet Campbell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | C/O Education Services Sealock House 2 Inchyra Road Grangemouth FK3 9XB Scotland |
Director Name | Kenneth James McNeill |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Falkrik Council, Children's Services Falkirk Stadi 4 Stadium Way Falkirk FK2 9EE Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Malcolm MacDonald Maciver |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Depute Headteacher |
Country of Residence | Scotland |
Correspondence Address | 63 Balgreen Road Edinburgh Midlothian EH12 5UA Scotland |
Director Name | Mr Gary James Greenhorn |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Head Of Education Resources |
Country of Residence | Scotland |
Correspondence Address | 8 Victoria Park Fauldhouse Edinburgh West Lothian EH47 9LW Scotland |
Director Name | Ms Maureen Campbell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 22 June 2021) |
Role | Director Of Community Services |
Country of Residence | Scotland |
Correspondence Address | Falkirk Council Community Services Falkirk Stadium Falkirk FK2 9DX Scotland |
Registered Address | Falkrik Council, Children's Services Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Year | 2014 |
---|---|
Turnover | £62,353 |
Net Worth | £49,154 |
Cash | £49,154 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
2 March 2021 | Secretary's details changed for Burness Paull Llp on 31 December 2020 (1 page) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (1 page) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (1 page) |
5 March 2019 | Director's details changed for Christine Bell on 5 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (1 page) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
17 March 2016 | Annual return made up to 16 March 2016 no member list (9 pages) |
17 March 2016 | Annual return made up to 16 March 2016 no member list (9 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
27 March 2015 | Annual return made up to 27 March 2015 no member list (9 pages) |
27 March 2015 | Annual return made up to 27 March 2015 no member list (9 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
27 March 2014 | Annual return made up to 27 March 2014 no member list (9 pages) |
27 March 2014 | Annual return made up to 27 March 2014 no member list (9 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
9 April 2013 | Annual return made up to 27 March 2013 no member list (9 pages) |
9 April 2013 | Annual return made up to 27 March 2013 no member list (9 pages) |
16 January 2013 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 16 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 16 January 2013 (2 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
8 October 2012 | Appointment of Fiona Jane Traill as a director (2 pages) |
8 October 2012 | Appointment of William Thomas Kelly as a director (2 pages) |
8 October 2012 | Appointment of Fiona Jane Traill as a director (2 pages) |
8 October 2012 | Appointment of Irene Janet Campbell as a director (2 pages) |
8 October 2012 | Appointment of Irene Janet Campbell as a director (2 pages) |
8 October 2012 | Appointment of William Thomas Kelly as a director (2 pages) |
9 August 2012 | Appointment of Christine Bell as a director (3 pages) |
9 August 2012 | Appointment of Christine Bell as a director (3 pages) |
9 August 2012 | Appointment of Ms Maureen Campbell as a director (3 pages) |
9 August 2012 | Appointment of Ms Maureen Campbell as a director (3 pages) |
28 March 2012 | Annual return made up to 27 March 2012 no member list (4 pages) |
28 March 2012 | Annual return made up to 27 March 2012 no member list (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
28 March 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
28 March 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
8 February 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
15 April 2010 | Annual return made up to 27 March 2010 no member list (4 pages) |
15 April 2010 | Annual return made up to 27 March 2010 no member list (4 pages) |
10 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 March 2009 | Annual return made up to 27/03/09 (2 pages) |
27 March 2009 | Secretary's change of particulars / burness LLP / 01/01/2009 (1 page) |
27 March 2009 | Secretary's change of particulars / burness LLP / 01/01/2009 (1 page) |
27 March 2009 | Annual return made up to 27/03/09 (2 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 April 2008 | Annual return made up to 27/03/08 (4 pages) |
7 April 2008 | Annual return made up to 27/03/08 (4 pages) |
27 March 2007 | Incorporation (36 pages) |
27 March 2007 | Incorporation (36 pages) |