Bridge Of Allan
Stirling
Stirlingshire
FK9 4QG
Scotland
Secretary Name | Darren Bruce Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rutherford Court Bridge Of Allan Stirling Stirlingshire FK9 4QG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Richard Grant Younie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 34 Rowan Crescent Menstrie Clackmannanshire FK11 7DS Scotland |
Director Name | Mr Alexander Blaney |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 March 2010(2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Pendreich Road Bridge Of Allan Stirling Stirlingshire FK9 4LU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 16/18 Weir Street Falkirk FK1 1RA Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ronnie Smith 66.67% Ordinary |
---|---|
1 at £1 | Darren Smith 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,745 |
Cash | £986 |
Current Liabilities | £114,845 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
24 November 2014 | Delivered on: 1 December 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
31 May 2023 | Director's details changed for Mr Darren Bruce Smith on 30 May 2023 (2 pages) |
---|---|
31 May 2023 | Change of details for Mr Darren Bruce Smith as a person with significant control on 30 May 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
26 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
1 December 2014 | Registration of charge SC3753510001, created on 24 November 2014 (11 pages) |
1 December 2014 | Registration of charge SC3753510001, created on 24 November 2014 (11 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Termination of appointment of Richard Younie as a director (1 page) |
3 June 2013 | Registered office address changed from 10 Albert Place Stirling FK8 2QL United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 10 Albert Place Stirling FK8 2QL United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 10 Albert Place Stirling FK8 2QL United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Termination of appointment of Richard Younie as a director (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 May 2011 | Termination of appointment of Alexander Blaney as a director (1 page) |
3 May 2011 | Termination of appointment of Alexander Blaney as a director (1 page) |
3 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
26 March 2010 | Appointment of Darren Bruce Smith as a director (3 pages) |
26 March 2010 | Appointment of Richard Grant Younie as a director (3 pages) |
26 March 2010 | Appointment of Alexander Blaney as a director (3 pages) |
26 March 2010 | Appointment of Darren Bruce Smith as a secretary (3 pages) |
26 March 2010 | Appointment of Darren Bruce Smith as a secretary (3 pages) |
26 March 2010 | Appointment of Alexander Blaney as a director (3 pages) |
26 March 2010 | Appointment of Richard Grant Younie as a director (3 pages) |
26 March 2010 | Appointment of Darren Bruce Smith as a director (3 pages) |
25 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 March 2010 | Incorporation (22 pages) |
23 March 2010 | Incorporation (22 pages) |