Edinburgh
EH7 4HX
Scotland
Director Name | Mr Scott Fraser Piatkowski |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hollylee House 10 Wellheads Limekilns Fife KY11 3JG Scotland |
Secretary Name | Andrew Michael Macgregor Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Bruce Group Scotland LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
22 July 2022 | Delivered on: 25 July 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: (First) the subjects known as inverarnan drovers inn, ardlui, arrochar G83 7DX registered in the land register of scotland under PTH368; and (second) the subjects known as the staggers inn, ardlui, arrochar G83 7ZZ and inverarnan farmhouse, ardlui, arrochar G83 7DX registered in the land register of scotland under title number PTH272. Outstanding |
---|---|
11 July 2022 | Delivered on: 18 July 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
29 March 2024 | Accounts for a small company made up to 30 June 2023 (8 pages) |
---|---|
3 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
17 July 2023 | Second filing of Confirmation Statement dated 31 July 2022 (3 pages) |
30 March 2023 | Accounts for a small company made up to 30 June 2022 (7 pages) |
6 September 2022 | Confirmation statement made on 31 July 2022 with updates
|
25 July 2022 | Registration of charge SC3633190002, created on 22 July 2022 (4 pages) |
18 July 2022 | Registration of charge SC3633190001, created on 11 July 2022 (40 pages) |
22 June 2022 | Statement of capital following an allotment of shares on 3 May 2022
|
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
13 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
21 December 2020 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
27 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
27 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
15 October 2018 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page) |
8 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
26 February 2018 | Resolutions
|
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
9 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Secretary's details changed for Andrew Michael Macgregor Thomson on 6 June 2010 (1 page) |
27 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Secretary's details changed for Andrew Michael Macgregor Thomson on 6 June 2010 (1 page) |
27 September 2010 | Secretary's details changed for Andrew Michael Macgregor Thomson on 6 June 2010 (1 page) |
24 March 2010 | Appointment of Andrew Michael Macgregor Thomson as a secretary (2 pages) |
24 March 2010 | Appointment of Andrew Michael Macgregor Thomson as a secretary (2 pages) |
24 March 2010 | Appointment of Kevan Douglas Fullerton as a director (2 pages) |
24 March 2010 | Appointment of Scott Fraser Piatkowski as a director (2 pages) |
24 March 2010 | Appointment of Kevan Douglas Fullerton as a director (2 pages) |
24 March 2010 | Appointment of Scott Fraser Piatkowski as a director (2 pages) |
23 March 2010 | Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland on 23 March 2010 (2 pages) |
3 August 2009 | Appointment terminated director james mcmeekin (1 page) |
3 August 2009 | Appointment terminated director james mcmeekin (1 page) |
3 August 2009 | Appointment terminated director cosec LIMITED (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
3 August 2009 | Appointment terminated director cosec LIMITED (1 page) |
3 August 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
3 August 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
31 July 2009 | Incorporation (18 pages) |
31 July 2009 | Incorporation (18 pages) |