Plean
Stirling
Stirlingshire
FK7 8AY
Scotland
Secretary Name | Amber Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | President Kennedy Drive Plean Stirling FK7 8AY Scotland |
Director Name | Amber Mitchell |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Coach Operator (Director) |
Country of Residence | Scotland |
Correspondence Address | Kimmi President Kennedy Drive Plean Stirling Stirlingshire FK7 8AY Scotland |
Director Name | Jade Mitchell |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Coach Operator (Director) |
Country of Residence | Scotland |
Correspondence Address | Kimmi President Kennedy Drive Plean Stirling Stirlingshire FK7 8AY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01786 814319 |
---|---|
Telephone region | Stirling |
Registered Address | President Kennedy Drive Plean Stirling FK7 8AY Scotland |
---|---|
Constituency | Stirling |
Ward | Bannockburn |
100 at £1 | John Ian Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,261 |
Cash | £104,668 |
Current Liabilities | £121,345 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
15 August 2023 | Change of details for Amber Mitchell as a person with significant control on 14 August 2023 (2 pages) |
---|---|
7 August 2023 | Director's details changed for Amber Mitchell on 1 August 2023 (2 pages) |
7 August 2023 | Micro company accounts made up to 30 April 2023 (7 pages) |
7 August 2023 | Change of details for Mr John Ian Mitchell as a person with significant control on 1 August 2023 (2 pages) |
7 August 2023 | Change of details for Amber Mitchell as a person with significant control on 1 August 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 30 April 2022 (8 pages) |
18 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
6 January 2022 | Micro company accounts made up to 30 April 2021 (7 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 30 April 2020 (7 pages) |
16 April 2020 | Change of details for Mr John Ian Mitchell as a person with significant control on 1 May 2019 (2 pages) |
16 April 2020 | Notification of Amber Mitchell as a person with significant control on 1 May 2019 (2 pages) |
16 April 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
8 August 2019 | Micro company accounts made up to 30 April 2019 (8 pages) |
18 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 30 April 2018 (8 pages) |
26 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
10 October 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
28 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
10 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 October 2010 | Appointment of Jade Mitchell as a director (3 pages) |
13 October 2010 | Appointment of Jade Mitchell as a director (3 pages) |
13 October 2010 | Appointment of Amber Mitchell as a director (3 pages) |
13 October 2010 | Appointment of Amber Mitchell as a director (3 pages) |
16 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
11 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
1 April 2008 | Secretary appointed amber mitchell (2 pages) |
1 April 2008 | Secretary appointed amber mitchell (2 pages) |
20 March 2008 | Curr sho from 28/02/2009 to 30/04/2008 (1 page) |
20 March 2008 | Curr sho from 28/02/2009 to 30/04/2008 (1 page) |
20 March 2008 | Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 March 2008 | Director appointed john mitchell (2 pages) |
20 March 2008 | Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 March 2008 | Director appointed john mitchell (2 pages) |
6 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
29 February 2008 | Incorporation (17 pages) |
29 February 2008 | Incorporation (17 pages) |