Stirling
FK9 4NF
Scotland
Director Name | Mr Thomas Mann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 105 Pennelton Place Bo'Ness West Lothian EH51 0PD Scotland |
Director Name | Mrs Caroline Holden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(2 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Website | mandhconsultants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 795034506 |
Telephone region | Mobile |
Registered Address | Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | 6 other UK companies use this postal address |
40 at £1 | Caroline Holden 40.00% Ordinary |
---|---|
40 at £1 | Thomas Mann 40.00% Ordinary |
20 at £1 | Joseph Holden 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,907 |
Cash | £13,593 |
Current Liabilities | £26,128 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
18 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
25 September 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (8 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (8 pages) |
11 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Mr Joseph Holden on 27 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Joseph Holden on 27 January 2016 (2 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Register inspection address has been changed to 11 Calton Crescent Stirling FK7 0BB (1 page) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Register inspection address has been changed to 11 Calton Crescent Stirling FK7 0BB (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Caroline Holden on 1 May 2014 (2 pages) |
25 June 2014 | Director's details changed for Caroline Holden on 1 May 2014 (2 pages) |
25 June 2014 | Director's details changed for Caroline Holden on 1 May 2014 (2 pages) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 July 2013 | Registered office address changed from 11 Calton Crescent Stirling FK7 0BB Scotland on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 11 Calton Crescent Stirling FK7 0BB Scotland on 25 July 2013 (1 page) |
25 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Director's details changed for Mr Thomas Mann on 1 October 2009 (2 pages) |
25 July 2013 | Director's details changed for Mr Thomas Mann on 1 October 2009 (2 pages) |
25 July 2013 | Director's details changed for Mr Thomas Mann on 1 October 2009 (2 pages) |
25 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 July 2012 | Registered office address changed from 11 Calton Crescent Stirling FK7 0BB Scotland on 15 July 2012 (1 page) |
15 July 2012 | Registered office address changed from 11 Carlton Crescent Stirling Stirlingshire FK7 0BB on 15 July 2012 (1 page) |
15 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
15 July 2012 | Appointment of Caroline Holden as a director (2 pages) |
15 July 2012 | Registered office address changed from 11 Carlton Crescent Stirling Stirlingshire FK7 0BB on 15 July 2012 (1 page) |
15 July 2012 | Appointment of Caroline Holden as a director (2 pages) |
15 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
15 July 2012 | Registered office address changed from 11 Calton Crescent Stirling FK7 0BB Scotland on 15 July 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Thomas Mann on 24 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Thomas Mann on 24 June 2010 (2 pages) |
14 July 2009 | Director appointed joseph holden (2 pages) |
14 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
14 July 2009 | Ad 24/06/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
14 July 2009 | Director appointed thomas mann (1 page) |
14 July 2009 | Director appointed thomas mann (1 page) |
14 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from c/o tax services north LIMITED 1 melville terrace stirling FK8 2NE scotland (1 page) |
14 July 2009 | Ad 24/06/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
14 July 2009 | Director appointed joseph holden (2 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from c/o tax services north LIMITED 1 melville terrace stirling FK8 2NE scotland (1 page) |
25 June 2009 | Appointment terminated director rhys evans (1 page) |
25 June 2009 | Appointment terminated director rhys evans (1 page) |
24 June 2009 | Incorporation (19 pages) |
24 June 2009 | Incorporation (19 pages) |