Bridge Of Allan
Stirling
FK9 4NG
Scotland
Director Name | Mrs Kirsty Eileen Cathrine |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 2 And 3 Craigarnhall Bridge Of Allan Stirling FK9 4NG Scotland |
Website | www.caledonianconservation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 789771166 |
Telephone region | Mobile |
Registered Address | Office 2 And 3 Craigarnhall Bridge Of Allan Stirling FK9 4NG Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
1 at £1 | Christopher Cathrine 50.00% Ordinary |
---|---|
1 at £1 | Kirsty Cathrine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,737 |
Cash | £85,191 |
Current Liabilities | £26,032 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
19 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
5 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
9 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
30 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
2 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
29 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
29 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
23 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
22 March 2019 | Change of details for Mr Christopher Cathrine as a person with significant control on 20 March 2019 (2 pages) |
22 March 2019 | Cessation of Kirsty Eileen Cathrine as a person with significant control on 20 March 2019 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
14 June 2018 | Change of details for Mr Christopher Cathrine as a person with significant control on 14 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr Christopher Cathrine on 14 June 2018 (2 pages) |
24 April 2018 | Termination of appointment of Kirsty Eileen Cathrine as a director on 20 April 2018 (1 page) |
30 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Registered office address changed from Unit 5 Hillhouse Workshops 37 Argyle Crescent Hillhouse Industrial Estate Hamilton South Lanarkshire ML3 9BQ to Office 2 and 3 Craigarnhall Bridge of Allan Stirling FK9 4NG on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from Unit 5 Hillhouse Workshops 37 Argyle Crescent Hillhouse Industrial Estate Hamilton South Lanarkshire ML3 9BQ to Office 2 and 3 Craigarnhall Bridge of Allan Stirling FK9 4NG on 12 June 2015 (1 page) |
31 March 2015 | Appointment of Mrs Kirsty Eileen Cathrine as a director on 13 March 2015 (2 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Appointment of Mrs Kirsty Eileen Cathrine as a director on 13 March 2015 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Director's details changed for Christopher Cathrine on 25 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Christopher Cathrine on 25 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
14 February 2014 | Registered office address changed from 141 Clydesdale Avenue Hamilton Lanarkshire ML3 7SU United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 141 Clydesdale Avenue Hamilton Lanarkshire ML3 7SU United Kingdom on 14 February 2014 (1 page) |
13 February 2014 | Director's details changed for Christopher Cathrine on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Christopher Cathrine on 13 February 2014 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
11 June 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
11 June 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
25 March 2010 | Incorporation (35 pages) |
25 March 2010 | Incorporation (35 pages) |