Doune
FK16 6BJ
Scotland
Director Name | Mr Mark John Chapman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(11 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Main Street Doune FK16 6BJ Scotland |
Director Name | Mr Ronald Albert Bowes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office F4a Elmbank Mill The Charrier Menstrie FK11 7BU Scotland |
Secretary Name | Helen Aurolia Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Nurse |
Correspondence Address | 17 Drummond Place Callander Perthshire FK17 8ER Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.estairs.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 5520665 |
Telephone region | Edinburgh |
Registered Address | 10 Main Street Doune FK16 6BJ Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Helen Aurolia Bowes 50.00% Ordinary |
---|---|
1 at £1 | Ronald Albert Bowes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,208 |
Cash | £42,562 |
Current Liabilities | £43,613 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
14 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
23 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Mrs Kerry Bunting-Gray on 8 January 2020 (2 pages) |
2 September 2019 | Registered office address changed from Office F4a Elmbank Mill the Charrier Menstrie FK11 7BU Scotland to 10 Main Street Doune FK16 6BJ on 2 September 2019 (1 page) |
3 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 April 2019 | Termination of appointment of Ronald Albert Bowes as a director on 17 April 2019 (1 page) |
30 April 2019 | Appointment of Mr Mark John Chapman as a director on 17 April 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
14 January 2019 | Registered office address changed from F4a, Elmbank Mill, the Charrier. Menstrie Elmbank Mill the Charrier Menstrie Clackmannanshire FK11 7BU Scotland to Office F4a Elmbank Mill the Charrier Menstrie FK11 7BU on 14 January 2019 (1 page) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 November 2018 | Notification of Ronald Albert Bowes as a person with significant control on 5 November 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 September 2016 | Appointment of Mrs Kerry Bunting-Gray as a director on 7 September 2016 (2 pages) |
16 September 2016 | Appointment of Mrs Kerry Bunting-Gray as a director on 7 September 2016 (2 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 April 2016 | Registered office address changed from Unit 82 John Player Building Stirling Enterprise Park Stirling FK7 7RP to F4a, Elmbank Mill, the Charrier. Menstrie Elmbank Mill the Charrier Menstrie Clackmannanshire FK11 7BU on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from Unit 82 John Player Building Stirling Enterprise Park Stirling FK7 7RP to F4a, Elmbank Mill, the Charrier. Menstrie Elmbank Mill the Charrier Menstrie Clackmannanshire FK11 7BU on 26 April 2016 (1 page) |
17 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
15 January 2014 | Registered office address changed from Madelvic House Granton Park Avenue Edinburgh EH5 1HS Scotland on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Madelvic House Granton Park Avenue Edinburgh EH5 1HS Scotland on 15 January 2014 (1 page) |
9 May 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 May 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
23 May 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 May 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
25 May 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
24 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
19 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 January 2010 | Director's details changed for Ronald Albert Bowes on 24 January 2010 (2 pages) |
24 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Director's details changed for Ronald Albert Bowes on 24 January 2010 (2 pages) |
16 November 2009 | Termination of appointment of Helen Bowes as a secretary (1 page) |
16 November 2009 | Termination of appointment of Helen Bowes as a secretary (1 page) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 2 cunningham road springkerse stirling FK7 7SW (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 2 cunningham road springkerse stirling FK7 7SW (1 page) |
6 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
6 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
2 February 2009 | Location of register of members (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
14 January 2008 | Incorporation (13 pages) |
14 January 2008 | Incorporation (13 pages) |