Alva
Clackmannanshire
FK12 5AW
Scotland
Director Name | Mr Colin Machin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boll Farm Brook Street Alva FK12 5AW Scotland |
Director Name | AMJ Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2014(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 2016) |
Correspondence Address | Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland |
Registered Address | Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
100 at £1 | Maria Machin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,463 |
Cash | £128 |
Current Liabilities | £3,250 |
Latest Accounts | 3 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 03 August |
19 April 2010 | Delivered on: 30 April 2010 Persons entitled: L & M Developments Dollar Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at the gully mount pleasant field, coalsnaughton. Outstanding |
---|---|
19 April 2010 | Delivered on: 30 April 2010 Persons entitled: L & M Developments Dollar Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 1,8 and 27 to 52 the glen, coalsnaughton. Outstanding |
16 April 2010 | Delivered on: 24 April 2010 Persons entitled: Kilmelford LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as the glen, coalsnaughton, tillicoultry being part and portion of all and whole the subjects known as mount pleasant field, coalsnaughton, tillicoultry, subjects known as nineteen mount pleasant, title numbers CLK9454, CLK5345 and CLK12357. Outstanding |
29 March 2010 | Delivered on: 7 April 2010 Persons entitled: Kilmelford LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 March 2017 | Total exemption small company accounts made up to 3 August 2016 (8 pages) |
---|---|
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 March 2016 | Termination of appointment of Amj Professional Services Limited as a director on 10 February 2016 (1 page) |
14 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mrs Maria Jennifer Machin on 1 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Amj Professional Services Limited as a director on 10 February 2016 (1 page) |
1 February 2016 | Total exemption small company accounts made up to 3 August 2015 (6 pages) |
19 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
13 March 2015 | Total exemption full accounts made up to 3 August 2014 (10 pages) |
13 March 2015 | Total exemption full accounts made up to 3 August 2014 (10 pages) |
20 November 2014 | Termination of appointment of Colin Machin as a director on 25 June 2014 (1 page) |
22 October 2014 | Registered office address changed from 30 Ludgate Alloa Clackmannanshire FK10 1DS to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 22 October 2014 (1 page) |
22 August 2014 | Appointment of Amj Professional Services Limited as a director on 23 July 2014 (2 pages) |
10 March 2014 | Total exemption full accounts made up to 3 August 2013 (10 pages) |
10 March 2014 | Total exemption full accounts made up to 3 August 2013 (10 pages) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
11 April 2013 | Total exemption full accounts made up to 3 August 2012 (11 pages) |
11 April 2013 | Total exemption full accounts made up to 3 August 2012 (11 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Director's details changed for Mrs Maria Jennifer Machin on 13 February 2012 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 3 August 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 3 August 2011 (4 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Current accounting period extended from 28 February 2011 to 3 August 2011 (3 pages) |
11 February 2011 | Current accounting period extended from 28 February 2011 to 3 August 2011 (3 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2010 | Alterations to floating charge 1 (9 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2010 | Appointment of Mrs Maria Jennifer Machin as a director (2 pages) |
4 February 2010 | Incorporation (43 pages) |