Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director Name | Katie Lamont |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Director Name | William Bryce Lamont |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Secretary Name | Bryce Lamont |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 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 | 29 September 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 | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Bryce Lamont 75.00% Ordinary |
---|---|
1 at £1 | Katie Lamont 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,243 |
Cash | £117,156 |
Current Liabilities | £29,996 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
18 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Annual return made up to 29 August 2014 Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 Statement of capital on 2014-08-29
|
29 November 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland on 29 November 2013 (1 page) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
24 January 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
1 December 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
15 November 2010 | Director's details changed for Katie Vamont on 13 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Katie Vamont on 13 November 2010 (2 pages) |
27 October 2010 | Appointment of Bryce Lamont as a director (3 pages) |
27 October 2010 | Appointment of Bryce Lamont as a secretary (3 pages) |
27 October 2010 | Appointment of Bryce Lamont as a secretary (3 pages) |
27 October 2010 | Appointment of Bryce Lamont as a director (3 pages) |
26 October 2010 | Appointment of Katie Vamont as a director (3 pages) |
26 October 2010 | Appointment of William Bryce Lamont as a director (3 pages) |
26 October 2010 | Appointment of William Bryce Lamont as a director (3 pages) |
26 October 2010 | Appointment of Katie Vamont as a director (3 pages) |
7 October 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
7 October 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
7 October 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
7 October 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
29 September 2010 | Incorporation (24 pages) |
29 September 2010 | Incorporation (24 pages) |