Tullibody
Clackmannanshire
FK10 2TW
Scotland
Secretary Name | Mrs Patricia Napier |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2008(same day as company formation) |
Role | Business Administrator |
Correspondence Address | 53 Fir Park Tillicoultry Clackmannanshire FK13 6HF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | fraserjdawsonltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01259 760200 |
Telephone region | Alloa |
Registered Address | Block 1 Unit 4 Alva Industrial Estate Alva FK12 5DQ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
7 at £1 | John Dawson 70.00% Ordinary |
---|---|
1 at £1 | Catherine Dawson 10.00% Ordinary |
1 at £1 | Fraser Dawson 10.00% Ordinary |
1 at £1 | Patricia Napier 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,336 |
Cash | £2,482 |
Current Liabilities | £74,989 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
27 March 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
18 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
30 March 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
4 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
29 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
5 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
1 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
26 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
31 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
24 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
20 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 April 2012 | Director's details changed for John Dawson on 4 November 2011 (2 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Director's details changed for John Dawson on 4 November 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Patricia Dimmock on 8 July 2011 (1 page) |
12 August 2011 | Secretary's details changed for Patricia Dimmock on 8 July 2011 (1 page) |
12 August 2011 | Secretary's details changed for Patricia Dimmock on 8 July 2011 (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for John Danson on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for John Danson on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for John Danson on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 April 2008 | Director appointed john danson (2 pages) |
23 April 2008 | Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 April 2008 | Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 April 2008 | Secretary appointed patricia dimmock (2 pages) |
23 April 2008 | Secretary appointed patricia dimmock (2 pages) |
23 April 2008 | Director appointed john danson (2 pages) |
27 March 2008 | Resolutions
|
27 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 March 2008 | Resolutions
|
27 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
20 March 2008 | Incorporation (17 pages) |
20 March 2008 | Incorporation (17 pages) |