Stirling
FK7 7UF
Scotland
Website | www.invernesspalaceleisureclub.co.uk |
---|
Registered Address | Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 3 other UK companies use this postal address |
100 at £0.01 | Stuart Mains 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
31 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
16 November 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
20 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
21 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
6 September 2020 | Director's details changed for Mr Stuart Mains on 29 March 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
23 December 2019 | Registered office address changed from Office 16 120 Carstairs Street Glasgow G40 4JD Scotland to Enterprise House Springkerse Business Park Stirling FK7 7UF on 23 December 2019 (1 page) |
7 November 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
7 December 2016 | Registered office address changed from C/O Stuart Mains 72 / Flat 8 st. Vincent Crescent Glasgow G3 8NQ to Office 16 120 Carstairs Street Glasgow G40 4JD on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from C/O Stuart Mains 72 / Flat 8 st. Vincent Crescent Glasgow G3 8NQ to Office 16 120 Carstairs Street Glasgow G40 4JD on 7 December 2016 (1 page) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 January 2015 | Register inspection address has been changed from 2 Princes Street Stirling FK8 1HQ Scotland to Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Register inspection address has been changed from 2 Princes Street Stirling FK8 1HQ Scotland to Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page) |
13 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 March 2012 | Register inspection address has been changed from 133 Stirling Enterprise Park Stirling FK7 7RP Scotland (1 page) |
5 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Register inspection address has been changed from 133 Stirling Enterprise Park Stirling FK7 7RP Scotland (1 page) |
5 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 July 2011 | Company name changed active airsoft LTD\certificate issued on 04/07/11
|
4 July 2011 | Company name changed active airsoft LTD\certificate issued on 04/07/11
|
9 February 2011 | Register inspection address has been changed from 27 Woodside Place Glasgow G3 7QL Scotland (1 page) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Register inspection address has been changed from 27 Woodside Place Glasgow G3 7QL Scotland (1 page) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Company name changed scotwebdev LIMITED\certificate issued on 25/10/10
|
25 October 2010 | Company name changed scotwebdev LIMITED\certificate issued on 25/10/10
|
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
7 October 2010 | Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld North Lanarkshire G68 9AJ United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
7 October 2010 | Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld North Lanarkshire G68 9AJ United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld North Lanarkshire G68 9AJ United Kingdom on 7 October 2010 (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Stuart Mains on 1 May 2009 (2 pages) |
23 February 2010 | Director's details changed for Stuart Mains on 1 May 2009 (2 pages) |
23 February 2010 | Director's details changed for Stuart Mains on 1 May 2009 (2 pages) |
21 January 2009 | Incorporation (12 pages) |
21 January 2009 | Incorporation (12 pages) |