Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Mrs Sandra Higgins |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
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 |
2 at £1 | Gerald Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,641 |
Cash | £55,775 |
Current Liabilities | £34,012 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
20 February 2024 | Total exemption full accounts made up to 31 October 2023 (8 pages) |
---|---|
18 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
2 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
20 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
15 June 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
23 March 2022 | Notification of Sandra Higgins as a person with significant control on 2 March 2022 (2 pages) |
23 March 2022 | Change of details for Mr. Gerald Andrew Higgins as a person with significant control on 2 March 2022 (2 pages) |
27 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
22 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
25 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
26 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
8 August 2018 | Statement of capital following an allotment of shares on 8 August 2018
|
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Register inspection address has been changed from C/O Mr. G. Higgins Burlington House Perth Road Dunblane Perthshire FK15 0HA Scotland to 57/59 High Street Dunblane Perthshire FK15 0EE (1 page) |
17 October 2017 | Register inspection address has been changed from C/O Mr. G. Higgins Burlington House Perth Road Dunblane Perthshire FK15 0HA Scotland to 57/59 High Street Dunblane Perthshire FK15 0EE (1 page) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 October 2013 | Director's details changed for Mr Sandra Higgins on 14 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Mr Sandra Higgins on 14 October 2013 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Director's details changed for Mr Gerald Andrew Higgins on 14 October 2011 (2 pages) |
4 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Register inspection address has been changed (1 page) |
4 November 2011 | Register inspection address has been changed (1 page) |
4 November 2011 | Director's details changed for Mr Sandra Higgins on 14 October 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Gerald Andrew Higgins on 14 October 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Sandra Higgins on 14 October 2011 (2 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 May 2011 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY Uk on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY Uk on 13 May 2011 (2 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 October 2009 | Director's details changed for Sandra Higgins on 14 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Sandra Higgins on 14 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Gerald Andrew Higgins on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gerald Andrew Higgins on 14 October 2009 (2 pages) |
14 October 2008 | Incorporation (13 pages) |
14 October 2008 | Incorporation (13 pages) |