Torbrex
Stirling
Central
FK8 2PB
Scotland
Secretary Name | Sharon Stewart |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Skebo Castle Dornoch IV25 3RQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 14 Lothian Crescent Stirling Central FK9 5SB Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Craig Lee 83.33% Ordinary |
---|---|
2 at £1 | Aillen Lee 16.67% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £249,312 |
Cash | £150,250 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
27 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (7 pages) |
---|---|
27 June 2023 | Registered office address changed from 3 Ballater Drive Stirling Central FK9 5JH Scotland to 14 Lothian Crescent Stirling Central FK9 5SB on 27 June 2023 (1 page) |
22 June 2023 | Change of details for Mr Craig Lee as a person with significant control on 22 June 2023 (2 pages) |
22 June 2023 | Director's details changed for Mr Craig Lee on 22 June 2023 (2 pages) |
6 January 2023 | Registered office address changed from 31 Springwood Avenue Torbrex Stirling Central FK8 2PB to 3 Ballater Drive Stirling Central FK9 5JH on 6 January 2023 (1 page) |
6 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
28 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
5 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
5 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
9 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
19 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
8 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Director's details changed for Craig Lee on 14 December 2015 (2 pages) |
5 January 2016 | Registered office address changed from 5 Blairforkie Drive Bridge of Allan Stirling Central FK9 5PE to 31 Springwood Avenue Torbrex Stirling Central FK8 2PB on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 5 Blairforkie Drive Bridge of Allan Stirling Central FK9 5PE to 31 Springwood Avenue Torbrex Stirling Central FK8 2PB on 5 January 2016 (1 page) |
5 January 2016 | Director's details changed for Craig Lee on 14 December 2015 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 April 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 April 2014 (1 page) |
2 April 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 April 2014 (1 page) |
2 April 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 January 2013 | Registered office address changed from , 90 Mitchell Street, Glasgow, G1 3NQ on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from , 90 Mitchell Street, Glasgow, G1 3NQ on 4 January 2013 (1 page) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Registered office address changed from , 90 Mitchell Street, Glasgow, G1 3NQ on 4 January 2013 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 March 2012 | Termination of appointment of Sharon Stewart as a secretary (1 page) |
7 March 2012 | Termination of appointment of Sharon Stewart as a secretary (1 page) |
3 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 February 2011 | Amended accounts made up to 31 January 2010 (5 pages) |
10 February 2011 | Amended accounts made up to 31 January 2010 (5 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 April 2009 | Return made up to 04/01/09; full list of members (4 pages) |
28 April 2009 | Return made up to 04/01/09; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / craig lee / 14/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / craig lee / 14/04/2008 (1 page) |
17 April 2008 | Ad 04/01/08\gbp si 11@1=11\gbp ic 1/12\ (2 pages) |
17 April 2008 | Ad 04/01/08\gbp si 11@1=11\gbp ic 1/12\ (2 pages) |
17 March 2008 | Secretary appointed sharon stewart (2 pages) |
17 March 2008 | Director appointed craig lee (2 pages) |
17 March 2008 | Secretary appointed sharon stewart (2 pages) |
17 March 2008 | Director appointed craig lee (2 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 78 montgomery street, edinburgh, lothian, EH7 5JA (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Incorporation (15 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 78 montgomery street, edinburgh, lothian, EH7 5JA (1 page) |
4 January 2008 | Incorporation (15 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |