Alloa
FK10 3LP
Scotland
Director Name | Ms Caroline Joynes |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland |
Registered Address | The E Centre Cooperage Way Alloa FK10 3LP Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire Central |
Address Matches | 6 other UK companies use this postal address |
5 at £550 | David Porter 96.32% Ordinary B |
---|---|
100 at £1 | Martin Delany 3.50% Ordinary |
5 at £1 | Kelley Delany 0.18% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £252,400 |
Cash | £669,164 |
Current Liabilities | £115,465 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
19 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (4 pages) |
4 November 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
19 May 2016 | Resolutions
|
19 May 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Cancellation of shares. Statement of capital on 4 May 2016
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
13 March 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 10 September 2012 (1 page) |
29 March 2012 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland on 29 March 2012 (1 page) |
4 January 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
11 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
27 September 2010 | Termination of appointment of Caroline Joynes as a director (2 pages) |
27 September 2010 | Appointment of Martin Delany as a director (3 pages) |
31 August 2010 | Incorporation (22 pages) |