Callander
Perthshire
FK17 8HN
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | sitedrillingspecialists.co.uk |
---|
Registered Address | 4 Gullipen View Callander Perthshire FK17 8HN Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
11 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
2 September 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
3 February 2021 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
6 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
15 August 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
4 April 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
1 September 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
17 October 2013 | Accounts for a dormant company made up to 31 July 2013 (11 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 July 2013 (11 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Registered office address changed from Macfarlane Gray House Castle Craig Business Park Springbank Road Stirling FK7 7WT on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from Macfarlane Gray House Castle Craig Business Park Springbank Road Stirling FK7 7WT on 15 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Titanium 1 Kings Inch Road Glasgow G51 4BP on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from Titanium 1 Kings Inch Road Glasgow G51 4BP on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from Titanium 1 Kings Inch Road Glasgow G51 4BP on 9 August 2012 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
30 September 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland on 30 September 2011 (2 pages) |
30 September 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland on 30 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (14 pages) |
30 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (14 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
20 August 2010 | Appointment of William Millar Reid as a director (3 pages) |
20 August 2010 | Appointment of William Millar Reid as a director (3 pages) |
4 August 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
4 August 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
4 August 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
4 August 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
4 August 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
4 August 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
30 July 2010 | Incorporation (22 pages) |
30 July 2010 | Incorporation (22 pages) |