Grangemouth
FK3 8WX
Scotland
Director Name | Mr John Douglas Fullerton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Secretary Name | Mrs Deborah Perrie Fullerton-Scobbie |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.kestralcontrols.com |
---|---|
Telephone | 01236 821564 |
Telephone region | Coatbridge |
Registered Address | Burnside Industrial Estate Kilsyth Glasgow G65 9JX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Deborah Perrie Fullerton-scobbie 50.00% Ordinary |
---|---|
1 at £1 | John Douglas Fullerton 50.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 4 weeks from now) |
30 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
---|---|
5 June 2017 | Director's details changed for John Douglas Fullerton on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mrs Deborah Perrie Fullerton-Scobbie on 5 June 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
5 June 2017 | Secretary's details changed for Mrs Deborah Perrie Fullerton-Scobbie on 5 June 2017 (1 page) |
3 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
21 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
24 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
18 October 2013 | Full accounts made up to 31 July 2013 (3 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
15 June 2012 | Secretary's details changed for Deborah Perrie Fullerton-Scobbie on 5 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Secretary's details changed for Deborah Perrie Fullerton-Scobbie on 5 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Director's details changed for Deborah Perrie Fullerton-Scobbie on 5 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Deborah Perrie Fullerton-Scobbie on 5 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Director's details changed for John Douglas Fullerton on 5 June 2011 (2 pages) |
6 June 2011 | Director's details changed for John Douglas Fullerton on 5 June 2011 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
22 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
24 June 2008 | Director appointed john douglas fullerton (2 pages) |
24 June 2008 | Ad 05/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 June 2008 | Director and secretary appointed deborah perrie fullerton-scobie (2 pages) |
24 June 2008 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
10 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
5 June 2008 | Incorporation (18 pages) |