Alloa
Clackmannanshire
FK10 1JL
Scotland
Secretary Name | Mr Charles Buchan MacDonald |
---|---|
Status | Current |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 26/28 Drysdale Street Alloa Clackmannanshire FK10 1JL Scotland |
Director Name | Dr Gordon Pitcairn Morson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 26/28 Drysdale Street Alloa Clackmannanshire FK10 1JL Scotland |
Registered Address | Unit 2a The Paddock Stirling Agricultural Centre Stirling FK9 4RN Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Charles Macdonald 50.00% Ordinary |
---|---|
50 at £1 | Gordon Morson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,531,595 |
Cash | £2,815 |
Current Liabilities | £555,989 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
5 December 2023 | Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to Unit 2a the Paddock Stirling Agricultural Centre Stirling FK9 4RN on 5 December 2023 (1 page) |
---|---|
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (5 pages) |
27 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
9 September 2022 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 9 September 2022 (1 page) |
17 May 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
23 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
20 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
12 March 2019 | Termination of appointment of Gordon Pitcairn Morson as a director on 12 March 2019 (1 page) |
12 March 2019 | Appointment of Dr Gordon Pitcairn Morson as a director on 12 February 2010 (2 pages) |
27 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
15 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 March 2017 | Director's details changed for Mr Gordon Morson on 29 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
29 March 2017 | Director's details changed for Mr Gordon Morson on 29 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 March 2016 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page) |
25 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Gordon Morson on 3 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Dr Charles Buchan Macdonald on 3 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Dr Charles Buchan Macdonald on 3 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Gordon Morson on 3 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Gordon Morson on 3 January 2014 (2 pages) |
25 February 2014 | Secretary's details changed for Mr Charles Macdonald on 3 January 2014 (1 page) |
25 February 2014 | Director's details changed for Dr Charles Buchan Macdonald on 3 January 2014 (2 pages) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Secretary's details changed for Mr Charles Macdonald on 3 January 2014 (1 page) |
25 February 2014 | Secretary's details changed for Mr Charles Macdonald on 3 January 2014 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
27 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 May 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
10 May 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
15 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
15 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
12 February 2010 | Incorporation (24 pages) |
12 February 2010 | Incorporation (24 pages) |