Milton Bridge
Penicuik
EH26 0NZ
Scotland
Director Name | Mr Paul Alexander McLeman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2010(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Catering Manager |
Country of Residence | Scotland |
Correspondence Address | South Lodge Glencorse House Penicuik Midlothian EH26 0NZ Scotland |
Director Name | Mr Sinclair Alexander Ross |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Solicitor And Notary Public |
Country of Residence | Scotland |
Correspondence Address | 5 Victoria Square Stirling FK8 2RA Scotland |
Secretary Name | Russell James Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | "Cherrywood" Keir Street Dunblane Perthshire FK15 9BP Scotland |
Director Name | Vivien Claire McCaig |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(1 week, 6 days after company formation) |
Appointment Duration | 1 week (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glencorse House Milton Bridge Penicuik EH26 0NZ Scotland |
Secretary Name | Mr Hugh McPhail McCaig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(1 week, 6 days after company formation) |
Appointment Duration | 1 week (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glencorse House Milton Bridge Penicuik EH26 0NZ Scotland |
Secretary Name | Vivien Claire McCaig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glencorse House Milton Bridge Penicuik EH26 0NZ Scotland |
Website | blackberrycuisine.co.uk |
---|---|
Telephone | 01968 673416 |
Telephone region | Penicuik |
Registered Address | C/O Barrie Scott & Co 16-18 Weir Street Falkirk Stirlingshire FK1 1RA Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
1 at £1 | Hugh Mccaig 50.00% Ordinary |
---|---|
1 at £1 | Paul Mcleman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,082 |
Cash | £2,637 |
Current Liabilities | £28,890 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
19 September 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
7 November 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
14 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
13 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 November 2012 | Termination of appointment of Vivien Mccaig as a secretary (2 pages) |
13 November 2012 | Termination of appointment of Vivien Mccaig as a secretary (2 pages) |
6 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
26 February 2010 | Appointment of Paul Alexander Mcleman as a director (3 pages) |
26 February 2010 | Appointment of Paul Alexander Mcleman as a director (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
21 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
21 May 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New secretary appointed;new director appointed (3 pages) |
18 April 2007 | New director appointed (3 pages) |
18 April 2007 | New director appointed (3 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | New secretary appointed;new director appointed (3 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: glencorse house milton bridge penicuik lothian EH26 0NZ (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: glencorse house milton bridge penicuik lothian EH26 0NZ (1 page) |
4 April 2007 | Incorporation (21 pages) |
4 April 2007 | Incorporation (21 pages) |