Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Secretary Name | Mrs Hazel Anne Heron |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan FK9 4RP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 46 Kenilworth Road Bridge Of Allan Stirling FK9 4RP Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Hazel Heron 50.00% Ordinary |
---|---|
50 at £1 | Maurice Heron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,388 |
Current Liabilities | £355,955 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
12 June 2013 | Delivered on: 19 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Tighguish inverdruie aviemore INV19803. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 August 2007 | Delivered on: 8 August 2007 Satisfied on: 12 June 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Tighguish, inverdruie, aviemore. Fully Satisfied |
24 July 2007 | Delivered on: 27 July 2007 Satisfied on: 7 June 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
18 March 2020 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 18 March 2020 (1 page) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 July 2017 | Notification of Hazel Anne Heron as a person with significant control on 14 June 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Hazel Anne Heron as a person with significant control on 14 June 2017 (2 pages) |
24 July 2017 | Notification of Maurice Heron as a person with significant control on 14 June 2017 (2 pages) |
24 July 2017 | Notification of Maurice Heron as a person with significant control on 14 June 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Registration of charge 3256030003 (8 pages) |
19 June 2013 | Registration of charge 3256030003 (8 pages) |
12 June 2013 | Satisfaction of charge 2 in full (4 pages) |
12 June 2013 | Satisfaction of charge 2 in full (4 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 August 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Capitals not rolled up (2 pages) |
22 June 2009 | Capitals not rolled up (2 pages) |
19 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
8 August 2007 | Partic of mort/charge * (3 pages) |
8 August 2007 | Partic of mort/charge * (3 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: sherwood house 7, glasgow road paisley PA1 3QS (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: sherwood house 7, glasgow road paisley PA1 3QS (1 page) |
1 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
1 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
27 July 2007 | Partic of mort/charge * (3 pages) |
27 July 2007 | Partic of mort/charge * (3 pages) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Director resigned (1 page) |
15 June 2007 | Incorporation (17 pages) |
15 June 2007 | Incorporation (17 pages) |