Bridge Of Allan
Stirlingshire
FK9 4QS
Scotland
Registered Address | 8 Queens Avenue Bridge Of Allan Stirling FK9 4QS Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
10 at £1 | Gordon Murray Gourlay 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
14 September 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 May 2023 | Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7LH Scotland to 8 Queens Avenue Bridge of Allan Stirling FK9 4QS on 12 May 2023 (1 page) |
5 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2022 | Amended micro company accounts made up to 31 March 2021 (5 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
7 July 2021 | Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to Neo House Riverside Drive Aberdeen AB11 7LH on 7 July 2021 (1 page) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
21 July 2017 | Notification of Gordon Murray Gourlay as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
21 July 2017 | Notification of Gordon Murray Gourlay as a person with significant control on 6 April 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Director's details changed for Mr Gordon Murray Gourlay on 14 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Mr Gordon Murray Gourlay on 14 December 2015 (2 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
15 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
15 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
2 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
2 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
20 July 2010 | Incorporation
|
20 July 2010 | Incorporation
|
20 July 2010 | Incorporation
|