Greenock
PA16 8BU
Scotland
Director Name | Ms Michelle Stevenson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Margaret Street Greenock PA16 8BU Scotland |
Director Name | Mr William Whyte |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Margaret Street Greenock PA16 8BU Scotland |
Secretary Name | Mr William Whyte |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1, 5 Munro Road Unit 1, 5 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Director Name | Mrs Margaret Whyte |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Wishart Drive Stirling Stirlingshire FK7 7TS Scotland |
Registered Address | Unit 3 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
50 at £1 | Adele Margaret Robertson 50.00% Ordinary |
---|---|
50 at £1 | Michelle Stevenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,569 |
Cash | £15,210 |
Current Liabilities | £55,212 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
26 July 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
30 March 2023 | Termination of appointment of William Whyte as a director on 30 March 2023 (1 page) |
30 March 2023 | Termination of appointment of William Whyte as a secretary on 30 March 2023 (1 page) |
17 March 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
9 January 2023 | Registered office address changed from Unit 1, 5 Munro Road Unit 1, 5 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland to Unit 3 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 9 January 2023 (1 page) |
19 December 2022 | Unaudited abridged accounts made up to 28 February 2022 (12 pages) |
3 March 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
22 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (12 pages) |
26 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
21 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (11 pages) |
17 June 2019 | Registered office address changed from 25 Margaret Street Greenock PA16 8BU United Kingdom to Unit 1, 5 Munro Road Unit 1, 5 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 17 June 2019 (1 page) |
11 February 2019 | Director's details changed for Ms Adele Robertson on 11 February 2019 (2 pages) |
11 February 2019 | Change of details for Ms Adele Robertson as a person with significant control on 11 February 2019 (2 pages) |
11 February 2019 | Change of details for Ms Michelle Stevenson as a person with significant control on 11 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Ms Michelle Stevenson on 11 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
24 January 2018 | Secretary's details changed for Mr William Whyte on 17 February 2017 (1 page) |
24 January 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
17 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
17 February 2017 | Registered office address changed from 21J Rollock Street Stirling FK8 2PP United Kingdom to 25 Margaret Street Greenock PA16 8BU on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from 21J Rollock Street Stirling FK8 2PP United Kingdom to 25 Margaret Street Greenock PA16 8BU on 17 February 2017 (1 page) |
17 February 2017 | Director's details changed for Mr William Whyte on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr William Whyte on 17 February 2017 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
2 February 2016 | Secretary's details changed for Mr William Whyte on 23 April 2015 (1 page) |
2 February 2016 | Director's details changed for Mr William Whyte on 23 April 2015 (2 pages) |
2 February 2016 | Secretary's details changed for Mr William Whyte on 23 April 2015 (1 page) |
2 February 2016 | Director's details changed for Mr William Whyte on 23 April 2015 (2 pages) |
27 November 2015 | Registered office address changed from 22 Wishart Drive Stirling FK7 7TS to 21J Rollock Street Stirling FK8 2PP on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 22 Wishart Drive Stirling FK7 7TS to 21J Rollock Street Stirling FK8 2PP on 27 November 2015 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 August 2012 | Termination of appointment of Margaret Whyte as a director on 20 July 2012 (1 page) |
16 August 2012 | Termination of appointment of Margaret Whyte as a director on 20 July 2012 (1 page) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
3 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Ms Michelle Stevenson on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Ms Michelle Stevenson on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Ms Michelle Stevenson on 1 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page) |
5 March 2009 | Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page) |
23 January 2009 | Incorporation (20 pages) |
23 January 2009 | Incorporation (20 pages) |