Dunblane
FK15 0EW
Scotland
Director Name | Mr Alisdair Troup |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2012(1 year, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Duckburn Business Park Dunblane FK15 0EW Scotland |
Director Name | Mr Michael Troup |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2012(1 year, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Duckburn Business Park Dunblane FK15 0EW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Duckburn Business Park Dunblane FK15 0EW Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Florence Anne Troup 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,486 |
Cash | £55,183 |
Current Liabilities | £19,863 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
23 September 2020 | Delivered on: 23 September 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Malvern, east road, cupar, fife, KY15 4HQ. All and whole the subjects known as and forming malvern, east road, cupar, fife, KY15 4HQ being the subjects registered in the land register of scotland under FFE90937;. Outstanding |
---|
28 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
8 September 2022 | Confirmation statement made on 26 August 2022 with updates (4 pages) |
7 September 2022 | Notification of Michael Troup as a person with significant control on 27 October 2021 (2 pages) |
7 September 2022 | Notification of Alisdair Troup as a person with significant control on 27 October 2021 (2 pages) |
7 September 2022 | Cessation of Florence Anne Troup as a person with significant control on 27 October 2021 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
27 October 2021 | Statement of capital following an allotment of shares on 27 October 2021
|
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
23 September 2020 | Registration of charge SC3843160001, created on 23 September 2020 (3 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
6 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
31 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
22 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 April 2012 | Appointment of Mr Alisdair Troup as a director (2 pages) |
19 April 2012 | Appointment of Mr Alisdair Troup as a director (2 pages) |
19 April 2012 | Appointment of Mr Michael Troup as a director (2 pages) |
19 April 2012 | Appointment of Mr Michael Troup as a director (2 pages) |
26 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Appointment of Mrs Florence Anne Troup as a director (2 pages) |
10 September 2010 | Appointment of Mrs Florence Anne Troup as a director (2 pages) |
31 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
31 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
26 August 2010 | Incorporation (23 pages) |
26 August 2010 | Incorporation (23 pages) |