Edinburgh
Midlothian
EH7 4HX
Scotland
Director Name | Mr Scott Fraser Piatkowski |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2008(1 day after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Wellheads Limkilns Fife KY11 3JG Scotland |
Secretary Name | Mr Andrew Michael Macgregor Thomson |
---|---|
Status | Current |
Appointed | 10 May 2010(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | KERR Stirling Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2010) |
Correspondence Address | 10 Albert Place Stirling Stirlingshire FK8 2QL Scotland |
Registered Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 40 other UK companies use this postal address |
76 at £1 | Bruce Group Scotland LTD 76.00% Ordinary |
---|---|
24 at £1 | Simon Rankin 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,174 |
Cash | £27,519 |
Current Liabilities | £415,723 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
21 October 2022 | Delivered on: 5 November 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
---|---|
28 January 2014 | Delivered on: 30 January 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: 123 high street edinburgh MID151197. Outstanding |
12 December 2013 | Delivered on: 20 December 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
5 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a small company made up to 30 June 2018 (11 pages) |
15 October 2018 | Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page) |
4 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
7 January 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
7 January 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
6 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
18 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
8 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
20 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
20 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
19 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
3 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
30 January 2014 | Registration of charge 3430400002 (14 pages) |
30 January 2014 | Registration of charge 3430400002 (14 pages) |
20 December 2013 | Registration of charge 3430400001 (13 pages) |
20 December 2013 | Registration of charge 3430400001 (13 pages) |
2 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
22 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
1 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Scott Fraser Piatkowski on 19 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Scott Fraser Piatkowski on 19 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland on 18 May 2010 (1 page) |
17 May 2010 | Termination of appointment of Kerr Stirling Llp as a secretary (1 page) |
17 May 2010 | Appointment of Mr Andrew Michael Macgregor Thomson as a secretary (1 page) |
17 May 2010 | Termination of appointment of Kerr Stirling Llp as a secretary (1 page) |
17 May 2010 | Appointment of Mr Andrew Michael Macgregor Thomson as a secretary (1 page) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
25 March 2010 | Previous accounting period shortened from 6 July 2009 to 30 June 2009 (3 pages) |
25 March 2010 | Previous accounting period shortened from 6 July 2009 to 30 June 2009 (3 pages) |
25 March 2010 | Previous accounting period shortened from 6 July 2009 to 30 June 2009 (3 pages) |
3 March 2010 | Accounts for a dormant company made up to 6 July 2008 (5 pages) |
3 March 2010 | Accounts for a dormant company made up to 6 July 2008 (5 pages) |
3 March 2010 | Accounts for a dormant company made up to 6 July 2008 (5 pages) |
19 February 2010 | Current accounting period shortened from 30 June 2009 to 6 July 2008 (3 pages) |
19 February 2010 | Current accounting period shortened from 30 June 2009 to 6 July 2008 (3 pages) |
19 February 2010 | Current accounting period shortened from 30 June 2009 to 6 July 2008 (3 pages) |
7 September 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
7 September 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
18 August 2009 | Director's change of particulars / scott piatkowski / 01/10/2008 (1 page) |
18 August 2009 | Return made up to 20/05/09; full list of members (3 pages) |
18 August 2009 | Director's change of particulars / scott piatkowski / 01/10/2008 (1 page) |
18 August 2009 | Return made up to 20/05/09; full list of members (3 pages) |
23 July 2009 | Ad 22/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 July 2009 | Ad 22/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 June 2008 | Director appointed scott fraser piatkowski (2 pages) |
10 June 2008 | Director appointed scott fraser piatkowski (2 pages) |
10 June 2008 | Director appointed kevan douglas fullerton (2 pages) |
10 June 2008 | Secretary appointed kerr stirling LLP (2 pages) |
10 June 2008 | Secretary appointed kerr stirling LLP (2 pages) |
10 June 2008 | Director appointed kevan douglas fullerton (2 pages) |
20 May 2008 | Incorporation (17 pages) |
20 May 2008 | Appointment terminated director cosec LIMITED (1 page) |
20 May 2008 | Appointment terminated director codir LIMITED (1 page) |
20 May 2008 | Incorporation (17 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
20 May 2008 | Appointment terminated director codir LIMITED (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
20 May 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
20 May 2008 | Appointment terminated director cosec LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary cosec LIMITED (1 page) |