The Castle Business Park
Stirling
FK9 4TU
Scotland
Secretary Name | Andrew Michael Macgregor Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forsyth House Lomond Court The Castle Business Park Stirling FK9 4TU Scotland |
Director Name | Jacqueline Ireland |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2009(2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forsyth House Lomond Court The Castle Business Park Stirling FK9 4TU Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 August 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 | 20 August 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 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 |
33 at £1 | Amy Thomson 8.25% Ordinary C |
---|---|
25 at £1 | Andrew Michael Macgregor Thomson 6.25% Ordinary B |
25 at £1 | Jacqueline Neville Ireland 6.25% Ordinary A |
25 at £1 | Jordan Thomson 6.25% Ordinary B |
22 at £1 | Finn Thomson 5.50% Ordinary C |
85 at £1 | Jordan Thomson 21.25% Ordinary C |
75 at £1 | Andrew Michael Macgregor Thomson 18.75% Ordinary A |
60 at £1 | Jacqueline Ireland 15.00% Ordinary C |
50 at £1 | Jacqueline Neville Ireland 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £498 |
Cash | £4,393 |
Current Liabilities | £27,586 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
15 December 2023 | Total exemption full accounts made up to 31 October 2023 (6 pages) |
---|---|
23 October 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 31 October 2022 (3 pages) |
17 October 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 October 2021 (3 pages) |
22 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
26 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 20 August 2019 with updates (7 pages) |
24 June 2019 | Resolutions
|
24 June 2019 | Change of share class name or designation (2 pages) |
24 June 2019 | Resolutions
|
21 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 November 2018 | Change of share class name or designation (2 pages) |
20 November 2018 | Resolutions
|
1 October 2018 | Registered office address changed from Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 1 October 2018 (1 page) |
25 September 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
21 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
5 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (6 pages) |
5 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
4 May 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
4 May 2012 | Resolutions
|
4 May 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
4 May 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
20 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
27 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Registered office address changed from 50 Albany Street Edinburgh EH1 3QR Scotland on 27 September 2010 (1 page) |
27 September 2010 | Director's details changed for Andrew Michael Macgregor Thomson on 1 June 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Andrew Michael Macgregor Thomson on 1 June 2010 (2 pages) |
27 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Jacqueline Ireland on 1 June 2010 (2 pages) |
27 September 2010 | Director's details changed for Jacqueline Ireland on 1 June 2010 (2 pages) |
27 September 2010 | Director's details changed for Jacqueline Ireland on 1 June 2010 (2 pages) |
27 September 2010 | Director's details changed for Andrew Michael Macgregor Thomson on 1 June 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Andrew Michael Macgregor Thomson on 1 June 2010 (2 pages) |
27 September 2010 | Registered office address changed from 50 Albany Street Edinburgh EH1 3QR Scotland on 27 September 2010 (1 page) |
27 September 2010 | Secretary's details changed for Andrew Michael Macgregor Thomson on 1 June 2010 (2 pages) |
27 September 2010 | Director's details changed for Andrew Michael Macgregor Thomson on 1 June 2010 (2 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
12 February 2010 | Resolutions
|
12 February 2010 | Resolutions
|
12 February 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
2 November 2009 | Appointment of Jacqueline Ireland as a director (3 pages) |
2 November 2009 | Appointment of Jacqueline Ireland as a director (3 pages) |
21 September 2009 | Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page) |
21 September 2009 | Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page) |
3 September 2009 | Director appointed andrew michael macgregor thomson (2 pages) |
3 September 2009 | Director appointed andrew michael macgregor thomson (2 pages) |
3 September 2009 | Secretary appointed andrew michael macgregor thomson (2 pages) |
3 September 2009 | Secretary appointed andrew michael macgregor thomson (2 pages) |
20 August 2009 | Appointment terminated director james mcmeekin (1 page) |
20 August 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
20 August 2009 | Appointment terminated director cosec LIMITED (1 page) |
20 August 2009 | Appointment terminated director james mcmeekin (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
20 August 2009 | Incorporation (18 pages) |
20 August 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
20 August 2009 | Appointment terminated director cosec LIMITED (1 page) |
20 August 2009 | Incorporation (18 pages) |