Blanefield
Glasgow
G63 9JP
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Ms Julie Audrey Mackay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 2013(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 2016) |
Role | Make-Up Artist |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Website | freshtv.co.uk |
---|
Registered Address | 97 Netherblane Blanefield Glasgow G63 9JP Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
100 at £1 | Charles Stuart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,832 |
Cash | £17 |
Current Liabilities | £17,889 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
18 January 2024 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
---|---|
25 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
25 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
2 February 2022 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
28 October 2021 | Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE to 97 Netherblane Blanefield Glasgow G63 9JP on 28 October 2021 (1 page) |
28 October 2021 | Director's details changed for Mr. Charles Simpson Stuart on 26 October 2021 (2 pages) |
28 October 2021 | Change of details for Mr. Charles Simpson Stuart as a person with significant control on 26 October 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
31 January 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
10 July 2018 | Change of details for Mr. Charles Simpson Stuart as a person with significant control on 10 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr. Charles Simpson Stuart on 10 July 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
16 November 2016 | Second filing for the appointment of Mr Charles Stuart as a director (7 pages) |
16 November 2016 | Second filing for the appointment of Mr Charles Stuart as a director (7 pages) |
20 October 2016 | Termination of appointment of Julie Audrey Mackay as a director on 11 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Julie Audrey Mackay as a director on 11 October 2016 (1 page) |
14 October 2016 | Director's details changed for Mrs. Julie Audrey Stuart on 12 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mrs. Julie Audrey Stuart on 12 October 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Director's details changed for Mr. Charles Stuart on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr. Charles Stuart on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr. Charles Stuart on 3 December 2015 (2 pages) |
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Appointment of Mrs. Julie Audrey Stuart as a director (2 pages) |
9 December 2013 | Appointment of Mrs. Julie Audrey Stuart as a director (2 pages) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
23 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Director's details changed for Mr Charles Stuart on 12 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Charles Stuart on 12 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
27 January 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Director's details changed for Mr Charles Stuart on 12 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Charles Stuart on 12 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
26 April 2010 | Appointment of Mr Charles Stuart as a director (2 pages) |
26 April 2010 | Appointment of Mr Charles Stuart as a director (2 pages) |
23 October 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
23 October 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
23 October 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
23 October 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
23 October 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
23 October 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
12 October 2009 | Incorporation (23 pages) |
12 October 2009 | Incorporation (23 pages) |