Redding
Falkirk
Stirlingshire
FK2 9UZ
Scotland
Director Name | Mr Andrew Francis Robert Galashan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Royal Terrace Edinburgh EH7 5AH Scotland |
Director Name | Mr Peter Alexander Clarence Munnoch |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kelona 19 Claremont Alloa Clackmannanshire FK10 2DF Scotland |
Director Name | Alan Bryson Riach |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Woodgate 7 Newland Avenue Bathgate West Lothian EH48 1EE Scotland |
Director Name | Mr Douglas Watson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(same day as company formation) |
Role | Product Support Director |
Country of Residence | England |
Correspondence Address | 32 Uplands Crescent Fareham Hants PO16 7JY |
Secretary Name | Mr Gordon Ramsay Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dashwood Polmont Road Redding Falkirk Stirlingshire FK2 9UZ Scotland |
Registered Address | C/O Frp Advisory Trading Limited, Suite B, 4th Floor Meridian Union Row Aberdeen AB10 1SA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
26.1k at £1 | Andrew Francis Robert Galashan 81.14% Ordinary |
---|---|
1.6k at £1 | Peter Munnoch Discretionary Trust 5.00% Ordinary |
1.6k at £1 | Gordon Ramsay Fleming 4.81% Ordinary |
990 at £1 | Peter Alexander Clarence Munnoch 3.07% Ordinary |
775 at £1 | Alan Bryson Riach 2.41% Ordinary |
775 at £1 | Mr Douglas Watson 2.41% Ordinary |
375 at £1 | Andrew Galashan Discretionary Trust 1.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,210,951 |
Cash | £404,051 |
Current Liabilities | £798,441 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 20 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 20 February |
Latest Return | 23 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 6 February 2024 (overdue) |
3 March 2023 | Registered office address changed from Dashwood Polmont Road Redding Falkirk FK2 9UZ Scotland to Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 3 March 2023 (2 pages) |
---|---|
24 February 2023 | Resolutions
|
20 February 2023 | Previous accounting period extended from 31 December 2022 to 20 February 2023 (1 page) |
7 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
22 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
24 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 April 2018 | Registered office address changed from Castlelaurie Works Bankside Bainsford Falkirk FK2 7XE to Dashwood Polmont Road Redding Falkirk FK2 9UZ on 23 April 2018 (1 page) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (9 pages) |
26 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (9 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (10 pages) |
13 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (10 pages) |
12 February 2012 | Register inspection address has been changed (1 page) |
12 February 2012 | Register inspection address has been changed (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for Peter Alexander Clarence Munnoch on 22 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Alan Bryson Riach on 22 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Andrew Francis Robert Galashan on 22 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Alan Bryson Riach on 22 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Douglas Watson on 22 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Douglas Watson on 22 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Andrew Francis Robert Galashan on 22 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Peter Alexander Clarence Munnoch on 22 January 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
4 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
27 January 2009 | Return made up to 23/01/09; full list of members (6 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (6 pages) |
15 February 2008 | Ad 06/02/08--------- £ si 32220@1=32220 £ ic 1/32221 (2 pages) |
15 February 2008 | Ad 06/02/08--------- £ si 32220@1=32220 £ ic 1/32221 (2 pages) |
15 February 2008 | Statement of affairs (7 pages) |
15 February 2008 | Statement of affairs (7 pages) |
23 January 2008 | Incorporation (32 pages) |
23 January 2008 | Incorporation (32 pages) |