2nd Floor
Stirling
FK8 2LP
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 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 | 12 October 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 | Andrew Marshall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | bannockburnroofing.co.uk |
---|
Registered Address | 76 Port Street 2nd Floor Stirling FK8 2LP Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Andrew Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £302,603 |
Cash | £309,866 |
Current Liabilities | £159,148 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
11 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
3 February 2020 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 76 Port Street 2nd Floor Stirling FK8 2LP on 3 February 2020 (1 page) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 May 2018 | Notification of James Marshall as a person with significant control on 27 September 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
27 September 2017 | Appointment of Mr James Marshall as a director on 27 September 2017 (2 pages) |
27 September 2017 | Cessation of Andrew Marshall as a person with significant control on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Andrew Marshall as a director on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Andrew Marshall as a director on 27 September 2017 (1 page) |
27 September 2017 | Appointment of Mr James Marshall as a director on 27 September 2017 (2 pages) |
27 September 2017 | Cessation of Andrew Marshall as a person with significant control on 27 September 2017 (1 page) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 April 2013 | Amended accounts made up to 31 October 2011 (6 pages) |
9 April 2013 | Amended accounts made up to 31 October 2011 (6 pages) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
8 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Appointment of Andrew Marshall as a director (3 pages) |
26 April 2011 | Appointment of Andrew Marshall as a director (3 pages) |
3 November 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
3 November 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
3 November 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
3 November 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
3 November 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
3 November 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
12 October 2010 | Incorporation (24 pages) |
12 October 2010 | Incorporation (24 pages) |