Alloa
FK10 1EX
Scotland
Director Name | Mulraney Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2009(same day as company formation) |
Correspondence Address | Inchview House Kelliebank Alloa Scotland FK10 1NT |
Director Name | Mr Douglas Alexander Petrie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigouall Greenloaning, Braco Dunblane Perthshire FK15 0NB Scotland |
Director Name | Mr Robert Thomas Petrie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cottage 2, Lornshill Farm Alloa Scotland FK10 2EP |
Director Name | Mr Douglas Alexander Petrie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2020(11 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
Director Name | Mr Robert Thomas Petrie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2020(11 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
Registered Address | Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire South |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mulraney Holdings LTD 50.00% Ordinary |
---|---|
25 at £1 | Douglas Alexander Petrie 25.00% Ordinary |
25 at £1 | Robert Thomas Petrie 25.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (8 months ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 2 weeks from now) |
5 November 2020 | Termination of appointment of Douglas Alexander Petrie as a director on 15 October 2020 (1 page) |
---|---|
27 October 2020 | Cessation of Robert Thomas Petrie as a person with significant control on 16 October 2020 (1 page) |
27 October 2020 | Notification of Mulraney Holdings Ltd as a person with significant control on 16 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Robert Thomas Petrie as a director on 16 October 2020 (1 page) |
23 September 2020 | Director's details changed for Mr Robert Alexander Petrie on 22 September 2020 (2 pages) |
23 September 2020 | Appointment of Mr Douglas Alexander Petrie as a director on 22 September 2020 (2 pages) |
23 September 2020 | Appointment of Mr Robert Alexander Petrie as a director on 22 September 2020 (2 pages) |
23 September 2020 | Notification of Robert Petrie as a person with significant control on 22 September 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
3 September 2020 | Cessation of Alex Brown as a person with significant control on 1 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Douglas Alexander Petrie as a director on 3 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Robert Thomas Petrie as a director on 3 September 2020 (1 page) |
22 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 July 2017 | Registered office address changed from Inchview House, Kelliebank Alloa FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from Inchview House, Kelliebank Alloa FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 21 July 2017 (1 page) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Mulraney Holdings Limited on 1 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mulraney Holdings Limited on 1 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Mulraney Holdings Limited on 1 October 2011 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Mr Robert Thomas Petrie on 24 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Douglas Alexander Petrie on 24 September 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mr Alex Brown on 24 September 2010 (1 page) |
12 October 2010 | Director's details changed for Mr Douglas Alexander Petrie on 24 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Robert Thomas Petrie on 24 September 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mr Alex Brown on 24 September 2010 (1 page) |
24 September 2009 | Incorporation (9 pages) |
24 September 2009 | Incorporation (9 pages) |