Dollar
Clackmannanshire
FK14 7HG
Scotland
Director Name | Mr Gary Hew Alexander McLean-Quin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Journalist And Researcher |
Country of Residence | Scotland |
Correspondence Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Director Name | Mr Gary Hew Alexander McLean-Quin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | 125 Broughton Road Flat 1 Edinburgh Midlothian EH7 4JH Scotland |
Telephone | 01273 642855 |
---|---|
Telephone region | Brighton |
Registered Address | Coyne 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire East |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Denis Coyne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,292 |
Cash | £99 |
Current Liabilities | £3,769 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 6 days from now) |
17 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
23 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
29 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (7 pages) |
17 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
21 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
18 October 2013 | Registered office address changed from Forth House 28 Rutland Square Edinburgh Lothian EH1 2BW Scotland on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Forth House 28 Rutland Square Edinburgh Lothian EH1 2BW Scotland on 18 October 2013 (1 page) |
20 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Register(s) moved to registered office address (1 page) |
13 May 2011 | Register(s) moved to registered office address (1 page) |
16 February 2011 | Director's details changed for Mr Denis Coyne on 1 February 2011 (2 pages) |
16 February 2011 | Appointment of Mr Gary Hew Alexander Mclean-Quin as a director (2 pages) |
16 February 2011 | Director's details changed for Mr Denis Coyne on 1 February 2011 (2 pages) |
16 February 2011 | Appointment of Mr Gary Hew Alexander Mclean-Quin as a director (2 pages) |
16 February 2011 | Director's details changed for Mr Denis Coyne on 1 February 2011 (2 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Register(s) moved to registered inspection location (1 page) |
6 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Company name changed mclean publishing company LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Company name changed mclean publishing company LIMITED\certificate issued on 26/01/10
|
25 January 2010 | Termination of appointment of Gary Mclean-Quin as a director (1 page) |
25 January 2010 | Appointment of Mr Denis Coyne as a director (2 pages) |
25 January 2010 | Appointment of Mr Denis Coyne as a director (2 pages) |
25 January 2010 | Termination of appointment of Gary Mclean-Quin as a director (1 page) |
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
13 May 2009 | Incorporation (18 pages) |
13 May 2009 | Incorporation (18 pages) |