Stirling
Stirlingshire
FK8 1AY
Scotland
Secretary Name | Janice McDonald |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Randolph Court Stirling Stirlingshire FK8 2AL Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 4 King Street Stirling Stirlingshire FK8 1AY Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 5 other UK companies use this postal address |
8.5k at £1 | David McDonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,897 |
Cash | £4,660 |
Current Liabilities | £37,040 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
18 May 2021 | Delivered on: 28 May 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects known as and forming 8 king street, stirling registered in the land register of scotland under title number STG32714. Outstanding |
---|---|
7 May 2021 | Delivered on: 11 May 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
24 March 2017 | Delivered on: 13 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: First floor flat, four king street, stirling. STG32170. Outstanding |
15 March 2017 | Delivered on: 20 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
13 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with updates (5 pages) |
28 May 2021 | Registration of charge SC3402460004, created on 18 May 2021 (13 pages) |
11 May 2021 | Registration of charge SC3402460003, created on 7 May 2021 (16 pages) |
6 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 December 2019 (7 pages) |
19 March 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
17 November 2020 | Satisfaction of charge SC3402460002 in full (1 page) |
17 November 2020 | Satisfaction of charge SC3402460001 in full (1 page) |
26 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
29 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Confirmation statement made on 27 March 2018 with updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
13 April 2017 | Registration of charge SC3402460002, created on 24 March 2017 (9 pages) |
13 April 2017 | Registration of charge SC3402460002, created on 24 March 2017 (9 pages) |
20 March 2017 | Registration of charge SC3402460001, created on 15 March 2017 (8 pages) |
20 March 2017 | Registration of charge SC3402460001, created on 15 March 2017 (8 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Director's details changed for Mr David Mcdonald on 1 January 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr David Mcdonald on 1 January 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr David Mcdonald on 1 January 2013 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 May 2012 | Registered office address changed from 13 Randolph Court Stirling FK8 2AL Scotland on 27 May 2012 (1 page) |
27 May 2012 | Registered office address changed from 13 Randolph Court Stirling FK8 2AL Scotland on 27 May 2012 (1 page) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
27 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
21 April 2010 | Termination of appointment of Janice Mcdonald as a secretary (1 page) |
21 April 2010 | Director's details changed for David Mcdonald on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for David Mcdonald on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Termination of appointment of Janice Mcdonald as a secretary (1 page) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for David Mcdonald on 1 January 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
22 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
11 April 2008 | Director appointed david mcdonald (1 page) |
11 April 2008 | Secretary appointed janice mcdonald (1 page) |
11 April 2008 | Secretary appointed janice mcdonald (1 page) |
11 April 2008 | Director appointed david mcdonald (1 page) |
27 March 2008 | Appointment terminated director codir LIMITED (1 page) |
27 March 2008 | Appointment terminated director cosec LIMITED (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
27 March 2008 | Appointment terminated director codir LIMITED (1 page) |
27 March 2008 | Incorporation (17 pages) |
27 March 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
27 March 2008 | Appointment terminated director cosec LIMITED (1 page) |
27 March 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
27 March 2008 | Incorporation (17 pages) |