Bonnybridge
Falkirk
FK4 1EL
Scotland
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 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 | 29 May 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 76 Port Street Stirling FK8 2LP Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | John Young 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
6 January 2017 | Delivered on: 25 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
19 January 2017 | Delivered on: 23 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Bentend farm, denny, falkirk FK6 5JH as registered in the land register of scotland under title number STG6867. Outstanding |
1 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
1 July 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
31 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
22 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
15 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
6 April 2020 | Change of details for Mr John Young as a person with significant control on 1 April 2020 (2 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 June 2017 | Notification of John Young as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of John Young as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 January 2017 | Registration of charge SC3244950002, created on 6 January 2017 (15 pages) |
25 January 2017 | Registration of charge SC3244950002, created on 6 January 2017 (15 pages) |
23 January 2017 | Registration of charge SC3244950001, created on 19 January 2017 (6 pages) |
23 January 2017 | Registration of charge SC3244950001, created on 19 January 2017 (6 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 July 2013 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 1 July 2013 (1 page) |
25 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 August 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Termination of appointment of Peter Trainer Company Secretaries Ltd as a secretary (1 page) |
14 July 2011 | Termination of appointment of Peter Trainer Company Secretaries Ltd as a secretary (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Secretary's details changed for Peter Trainer Company Secretaries Ltd on 29 May 2010 (1 page) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Peter Trainer Company Secretaries Ltd on 29 May 2010 (1 page) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
18 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
28 October 2008 | Return made up to 29/05/08; full list of members (5 pages) |
28 October 2008 | Return made up to 29/05/08; full list of members (5 pages) |
20 June 2008 | Secretary appointed peter trainer company secretaries LTD (2 pages) |
20 June 2008 | Secretary appointed peter trainer company secretaries LTD (2 pages) |
20 June 2008 | Director appointed john young (1 page) |
20 June 2008 | Director appointed john young (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
29 May 2007 | Incorporation (15 pages) |
29 May 2007 | Incorporation (15 pages) |