Denny
FK6 6QE
Scotland
Secretary Name | Laura McKie |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Winchester Avenue Denny FK6 6QE Scotland |
Registered Address | Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Alexander Mckie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,074 |
Cash | £31,929 |
Current Liabilities | £195,363 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (2 days from now) |
16 March 2018 | Delivered on: 20 March 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
1 June 2015 | Delivered on: 3 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 1 February 2023 (1 page) |
17 January 2023 | Director's details changed for Mr Alexander Scott Mckie on 17 January 2023 (2 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
28 September 2022 | Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 28 September 2022 (1 page) |
21 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
30 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 December 2020 | Director's details changed for Mr Alexander Scott Mckie on 3 December 2020 (2 pages) |
3 December 2020 | Change of details for Mrs Laura Mckie as a person with significant control on 3 December 2020 (2 pages) |
3 December 2020 | Secretary's details changed for Laura Mckie on 3 December 2020 (1 page) |
3 December 2020 | Change of details for Mr Alexander Scott Mckie as a person with significant control on 3 December 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 November 2018 | Registered office address changed from Old Churches House Cathedral Square Dunblane FK15 0AJ Scotland to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 3 November 2018 (1 page) |
10 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
10 April 2018 | Change of details for Mr Alexander Scott Mckie as a person with significant control on 30 March 2017 (2 pages) |
10 April 2018 | Notification of Laura Mckie as a person with significant control on 30 March 2017 (2 pages) |
20 March 2018 | Registration of charge SC3546270002, created on 16 March 2018 (11 pages) |
20 March 2018 | Satisfaction of charge SC3546270001 in full (4 pages) |
21 December 2017 | Second filing of Confirmation Statement dated 08/04/2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates
|
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Registered office address changed from Old Churches House Cathedral Square Dunblane FK15 0JA to Old Churches House Cathedral Square Dunblane FK15 0AJ on 10 April 2017 (1 page) |
10 April 2017 | Director's details changed for Mr Alexander Scott Mckie on 9 April 2016 (2 pages) |
10 April 2017 | Secretary's details changed for Laura Mckie on 9 April 2016 (1 page) |
10 April 2017 | Director's details changed for Mr Alexander Scott Mckie on 9 April 2016 (2 pages) |
10 April 2017 | Registered office address changed from Old Churches House Cathedral Square Dunblane FK15 0JA to Old Churches House Cathedral Square Dunblane FK15 0AJ on 10 April 2017 (1 page) |
10 April 2017 | Secretary's details changed for Laura Mckie on 9 April 2016 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Registration of charge SC3546270001, created on 1 June 2015 (7 pages) |
3 June 2015 | Registration of charge SC3546270001, created on 1 June 2015 (7 pages) |
3 June 2015 | Registration of charge SC3546270001, created on 1 June 2015 (7 pages) |
16 April 2015 | Annual return made up to 9 April 2015 Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 April 2015 Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 April 2015 Statement of capital on 2015-04-16
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland to Old Churches House Cathedral Square Dunblane FK15 0JA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland to Old Churches House Cathedral Square Dunblane FK15 0JA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland to Old Churches House Cathedral Square Dunblane FK15 0JA on 1 December 2014 (1 page) |
26 November 2014 | Registered office address changed from Old Churches House Cathedral Square Kirk Square Dunblane FK15 0AJ to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from Old Churches House Cathedral Square Kirk Square Dunblane FK15 0AJ to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 26 November 2014 (1 page) |
26 November 2014 | Director's details changed for Mr Alexander Scott Mckie on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Alexander Scott Mckie on 25 November 2014 (2 pages) |
9 April 2014 | Annual return made up to 9 April 2014 Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 Statement of capital on 2014-04-09
|
5 August 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
5 August 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
24 June 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
24 June 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
30 April 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX United Kingdom on 30 April 2013 (1 page) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Director's details changed for Mr Alexander Scott Mckie on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Alexander Scott Mckie on 12 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Secretary's details changed for Laura Mckie on 12 April 2013 (1 page) |
12 April 2013 | Secretary's details changed for Laura Mckie on 12 April 2013 (1 page) |
5 February 2013 | Registered office address changed from Grangemouth Enterprise Centre Falkirk Road Grangemouth Falkirk FK3 8XS United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Grangemouth Enterprise Centre Falkirk Road Grangemouth Falkirk FK3 8XS United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Registered office address changed from Grangemouth Enterprise Centre Falkirk Road Grangemouth Falkirk FK3 8XS United Kingdom on 5 February 2013 (1 page) |
16 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Mr Alexander Scott Mckie on 13 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Mr Alexander Scott Mckie on 13 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
6 February 2009 | Incorporation (13 pages) |
6 February 2009 | Incorporation (13 pages) |