Redding
Falkirk
FK2 9GS
Scotland
Secretary Name | Louise Robertson |
---|---|
Status | Closed |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Porteous Place Redding Falkirk FK2 9GS Scotland |
Director Name | Louise Robertson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(7 years after company formation) |
Appointment Duration | 7 years (closed 07 June 2022) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 15 Porteous Place Redding Falkirk FK2 9GS Scotland |
Registered Address | 66 Tay Street Perth PH2 8RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | Derek William Robertson 60.00% Ordinary |
---|---|
40 at £1 | Louise Robertson 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,372 |
Cash | £14,750 |
Current Liabilities | £20,923 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
2 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
10 June 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 November 2016 | Director's details changed for Derek William Robertson on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Louise Robertson on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Louise Robertson on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Derek William Robertson on 3 November 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Louise Robertson on 3 November 2016 (1 page) |
3 November 2016 | Secretary's details changed for Louise Robertson on 3 November 2016 (1 page) |
30 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 December 2015 | Appointment of Louise Robertson as a director on 1 June 2015 (2 pages) |
21 December 2015 | Appointment of Louise Robertson as a director on 1 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 July 2014 | Registered office address changed from 9 Mcinally Crescent Falkirk FK2 7GY United Kingdom to 66 Tay Street Perth PH2 8RA on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Registered office address changed from 9 Mcinally Crescent Falkirk FK2 7GY United Kingdom to 66 Tay Street Perth PH2 8RA on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
9 May 2014 | Resolutions
|
9 May 2014 | Change of share class name or designation (3 pages) |
9 May 2014 | Change of share class name or designation (3 pages) |
9 May 2014 | Resolutions
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Derek William Robertson on 27 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Derek William Robertson on 27 May 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
27 May 2008 | Incorporation (13 pages) |
27 May 2008 | Incorporation (13 pages) |