Dunblane
Perthshire
FK15 0EE
Scotland
Secretary Name | Mr Bradford Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 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 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | directecology.co.uk |
---|---|
Telephone | 01786 820036 |
Telephone region | Stirling |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Rebecca Louise Osborn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,903 |
Cash | £95,704 |
Current Liabilities | £125,137 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
25 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 May 2022 | Change of details for Ms. Rebecca Louise Osborn as a person with significant control on 20 May 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
29 May 2017 | Register inspection address has been changed from C/O Ms. Rebecca L. Osborn Direct Ecology Ltd. 12 Newton Crescent Dunblane Perthshire FK15 0DZ Scotland to C/O Ms. Rebecca L. Osborn Unit 1, Block 2 Duckburn Industrial Estate Dunblane Perthshire FK15 0EW (1 page) |
29 May 2017 | Register inspection address has been changed from C/O Ms. Rebecca L. Osborn Direct Ecology Ltd. 12 Newton Crescent Dunblane Perthshire FK15 0DZ Scotland to C/O Ms. Rebecca L. Osborn Unit 1, Block 2 Duckburn Industrial Estate Dunblane Perthshire FK15 0EW (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Register inspection address has been changed (1 page) |
27 May 2011 | Register inspection address has been changed (1 page) |
27 May 2011 | Secretary's details changed for Bradford Connor on 20 May 2011 (1 page) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Director's details changed for Rebecca Louise Osborn on 20 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Director's details changed for Rebecca Louise Osborn on 20 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Bradford Connor on 20 May 2011 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Rebecca Louise Osborn on 20 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Rebecca Louise Osborn on 20 May 2010 (2 pages) |
30 November 2009 | Registered office address changed from , 12 Newton Crescent, Dunblane, Perthshire, FK15 0DZ on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from , 12 Newton Crescent, Dunblane, Perthshire, FK15 0DZ on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from 12 Newton Crescent Dunblane Perthshire FK15 0DZ on 30 November 2009 (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
25 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
14 July 2008 | Accounting reference date shortened from 31/05/2009 to 05/04/2009 (1 page) |
14 July 2008 | Director appointed rebecca louise osborn (2 pages) |
14 July 2008 | Accounting reference date shortened from 31/05/2009 to 05/04/2009 (1 page) |
14 July 2008 | Secretary appointed bradford connor (2 pages) |
14 July 2008 | Director appointed rebecca louise osborn (2 pages) |
14 July 2008 | Secretary appointed bradford connor (2 pages) |
22 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
22 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
22 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
22 May 2008 | Resolutions
|
20 May 2008 | Incorporation (18 pages) |
20 May 2008 | Incorporation (18 pages) |