12 Well Road
Bridge Of Allan
Stirlingshire
FK9 4DR
Scotland
Director Name | Mrs Cara Wood |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 15 Borrowmeadow Road Stirling FK7 7FB Scotland |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Mr Douglas Wood |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(2 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhead 12 Well Road Bridge Of Allan Stirlingshire FK9 4DR Scotland |
Registered Address | Unit 4 15 Borrowmeadow Road Stirling FK7 7FB Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
1 at £1 | Cara Wood 50.00% Ordinary |
---|---|
1 at £1 | Douglas Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,722 |
Cash | £621 |
Current Liabilities | £143,233 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
9 February 2009 | Delivered on: 13 February 2009 Persons entitled: The Co-Operatyive Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 22 of development at 15 borrowmeadow road, springkerse, stirling STG52565 STG58947. Outstanding |
---|---|
29 January 2009 | Delivered on: 5 February 2009 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 91 newington road, edinburgh MID22395. Outstanding |
9 January 2009 | Delivered on: 29 January 2009 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
11 October 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
16 November 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
20 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
28 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
27 June 2018 | Notification of Cara Wood as a person with significant control on 30 September 2017 (2 pages) |
27 June 2018 | Appointment of Mrs Cara Wood as a director on 27 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Douglas Wood as a director on 27 June 2018 (1 page) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Registered office address changed from Unit 22 15 Borrowmeadow Road Stirling FK7 7FP Scotland on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Registered office address changed from Unit 22 15 Borrowmeadow Road Stirling FK7 7FP Scotland on 20 December 2011 (1 page) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Registered office address changed from Hillhead 12 Well Road Bridge of Allan FK9 4DR on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Hillhead 12 Well Road Bridge of Allan FK9 4DR on 3 November 2010 (1 page) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Registered office address changed from Hillhead 12 Well Road Bridge of Allan FK9 4DR on 3 November 2010 (1 page) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Douglas Wood on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Douglas Wood on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Douglas Wood on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 October 2008 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from c/o tax services north 1 melville terrace stirling FK8 2NE scotland (1 page) |
23 October 2008 | Director appointed douglas wood (2 pages) |
23 October 2008 | Director appointed douglas wood (2 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from c/o tax services north 1 melville terrace stirling FK8 2NE scotland (1 page) |
23 October 2008 | Secretary appointed cara wood (2 pages) |
23 October 2008 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
23 October 2008 | Secretary appointed cara wood (2 pages) |
13 October 2008 | Appointment terminated director rhys evans (1 page) |
13 October 2008 | Appointment terminated director rhys evans (1 page) |
8 October 2008 | Incorporation (19 pages) |
8 October 2008 | Incorporation (19 pages) |