Denny
Stirlingshire
FK6 6QE
Scotland
Registered Address | Unit 19m Winchester Avenue Denny Stirlingshire FK6 6QE Scotland |
---|---|
Constituency | Falkirk |
Ward | Denny and Banknock |
1 at £1 | Gordon Allister Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,573 |
Cash | £11,510 |
Current Liabilities | £18,242 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Notification of Gordon Mitchell as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 19 March 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 19 March 2017 with no updates (3 pages) |
11 July 2017 | Notification of Gordon Mitchell as a person with significant control on 6 April 2016 (2 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Registered office address changed from 10 St. Johns Grove Stoneywood Denny Stirlingshire FK6 5HQ to Unit 19M Winchester Avenue Denny Stirlingshire FK6 6QE on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 10 St. Johns Grove Stoneywood Denny Stirlingshire FK6 5HQ to Unit 19M Winchester Avenue Denny Stirlingshire FK6 6QE on 17 March 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Registered office address changed from 84 Hayfield Terrace Head of Muir Denny Stirlingshire FK6 5PB United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Director's details changed for Gordon Allister Mitchell on 19 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Gordon Allister Mitchell on 19 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from 84 Hayfield Terrace Head of Muir Denny Stirlingshire FK6 5PB United Kingdom on 23 March 2011 (1 page) |
19 March 2010 | Incorporation (49 pages) |
19 March 2010 | Incorporation (49 pages) |