Wallacestone
Falkirk
Stirlingshire
FK2 0YP
Scotland
Secretary Name | Mrs Lorna Crozier |
---|---|
Status | Current |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Comyn Drive Wallacestone Falkirk Stirlingshire FK2 0YP Scotland |
Director Name | Mr William Saunders |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2010(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 31 Bankton Avenue Livingston West Lothian EH54 9LD Scotland |
Website | centralvatconsultants.co.uk |
---|---|
Telephone | 01324 720067 |
Telephone region | Falkirk |
Registered Address | Suite 38 Haypark Business Centre Marchmont Avenue Polmont FK2 0NZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Lower Braes |
51 at £1 | William Crozier 50.50% Ordinary A |
---|---|
49 at £1 | William Saunders 48.51% Ordinary A |
1 at £1 | Sharon Grant 0.99% Ordinary B |
Year | 2014 |
---|---|
Turnover | £123,671 |
Gross Profit | £123,671 |
Net Worth | £22,842 |
Cash | £73,631 |
Current Liabilities | £92,815 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
4 February 2021 | Withdrawal of a person with significant control statement on 4 February 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
4 February 2021 | Notification of William Crozier as a person with significant control on 31 December 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 May 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
31 May 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
12 June 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
12 June 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
14 May 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
14 May 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
7 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
30 April 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
30 April 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
14 May 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 May 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Appointment of Mr William Saunders as a director (2 pages) |
17 February 2011 | Appointment of Mr William Saunders as a director (2 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Resolutions
|
29 April 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 April 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 February 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
17 February 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr William Crozier on 28 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr William Crozier on 28 January 2010 (2 pages) |
3 February 2009 | Memorandum and Articles of Association (8 pages) |
3 February 2009 | Memorandum and Articles of Association (8 pages) |
30 January 2009 | Company name changed central vat consu.ltants LIMITED\certificate issued on 02/02/09 (2 pages) |
30 January 2009 | Company name changed central vat consu.ltants LIMITED\certificate issued on 02/02/09 (2 pages) |
28 January 2009 | Incorporation (13 pages) |
28 January 2009 | Incorporation (13 pages) |