Stirling
FK7 9JQ
Scotland
Director Name | Mr Peter William Beattie |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Field House East Field Saline Dunfermline Fife KY12 9LW Scotland |
Registered Address | Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,778 |
Cash | £1,917 |
Current Liabilities | £10,378 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
2 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
10 March 2016 | Registered office address changed from Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
19 February 2013 | Director's details changed for Ms Shona Margaret Bell on 18 February 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Termination of appointment of Peter Beattie as a director (1 page) |
1 October 2012 | Termination of appointment of Peter Beattie as a director (1 page) |
5 July 2012 | Appointment of Peter William Beattie as a director (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Director's details changed for Ms Shona Margaret Kent on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Ms Shona Margaret Kent on 8 July 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Director's details changed for Ms Shona Margaret Kent on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Ms Shona Margaret Kent on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
25 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page) |
11 September 2009 | Incorporation (16 pages) |