Crieff
Perthshire
PH7 3QW
Scotland
Secretary Name | Claire Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Estate Agents |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 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 | 11 May 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.alexander-taylor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 811233 |
Telephone region | Falkirk |
Registered Address | The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alyson Lowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £299 |
Cash | £14,547 |
Current Liabilities | £22,839 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 11 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks from now) |
25 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
6 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 May 2013 | Director's details changed for Alyson Lowe on 11 May 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Claire Lowe on 11 May 2013 (1 page) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 13 May 2013 (1 page) |
13 May 2013 | Director's details changed for Alyson Lowe on 11 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 13 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Claire Lowe on 11 May 2013 (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 May 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 27 May 2011 (1 page) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 27 May 2011 (1 page) |
11 October 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
24 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Alyson Lowe on 11 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Alyson Lowe on 11 May 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
2 June 2009 | Secretary's change of particulars / claire lowe / 10/05/2009 (1 page) |
2 June 2009 | Secretary's change of particulars / claire lowe / 10/05/2009 (1 page) |
2 June 2009 | Director's change of particulars / alyson lowe / 10/05/2009 (1 page) |
2 June 2009 | Director's change of particulars / alyson lowe / 10/05/2009 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 July 2008 | Return made up to 11/05/08; full list of members
|
10 July 2008 | Return made up to 11/05/08; full list of members
|
1 February 2008 | Accounting reference date extended from 31/05/08 to 31/08/08 (1 page) |
1 February 2008 | Accounting reference date extended from 31/05/08 to 31/08/08 (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: suite 35 airdrie business centre 1 chapel lane airdrie ML6 6GX (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: suite 35 airdrie business centre 1 chapel lane airdrie ML6 6GX (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Incorporation (15 pages) |
11 May 2007 | Incorporation (15 pages) |