Beancross Road
Grangemouth
FK3 8WX
Scotland
Director Name | Mr William Marshall Dow |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr William Marshall Dow & Sheila Paterson Baxter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,579 |
Cash | £17,555 |
Current Liabilities | £87,050 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
20 January 2021 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 20 January 2021 (1 page) |
---|---|
12 October 2020 | Director's details changed for Mr William Marshall Dow on 12 October 2020 (2 pages) |
31 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
5 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
15 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
5 September 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
2 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 August 2016 | Director's details changed for Mrs Sheila Paterson Baxter on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mrs Sheila Paterson Baxter on 16 August 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
25 November 2015 | Company name changed nrg developments (uk) LIMITED\certificate issued on 25/11/15
|
25 November 2015 | Company name changed nrg developments (uk) LIMITED\certificate issued on 25/11/15
|
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
20 May 2014 | Company name changed dow and dow LIMITED\certificate issued on 20/05/14
|
20 May 2014 | Company name changed dow and dow LIMITED\certificate issued on 20/05/14
|
19 May 2014 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 19 May 2014 (1 page) |
1 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Mr William Marshall Dow on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr William Marshall Dow on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr William Marshall Dow on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
1 August 2008 | Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
1 August 2008 | Director appointed william marshall dow (2 pages) |
1 August 2008 | Director appointed william marshall dow (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
1 August 2008 | Ad 17/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 August 2008 | Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page) |
1 August 2008 | Ad 17/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 August 2008 | Director appointed sheila paterson baxter (2 pages) |
1 August 2008 | Director appointed sheila paterson baxter (2 pages) |
25 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
25 July 2008 | Resolutions
|
25 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
25 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
25 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
25 July 2008 | Resolutions
|
17 July 2008 | Incorporation (18 pages) |
17 July 2008 | Incorporation (18 pages) |