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 |
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 |
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 | Sarah Elizabeth Anne Burns 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
6 February 2024 | Accounts for a dormant company made up to 31 October 2023 (2 pages) |
---|---|
1 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
6 February 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
20 February 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
3 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
21 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
20 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
26 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 March 2017 | Accounts for a dormant company 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) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 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
|
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Sarah Elizabeth Anne Burns on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Sarah Elizabeth Anne Burns on 22 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 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
|
17 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 June 2012 | Registered office address changed from 6B Pitt Terrace Stirling FK8 2EZ Scotland on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 6B Pitt Terrace Stirling FK8 2EZ Scotland on 18 June 2012 (1 page) |
29 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Registered office address changed from 6B Pitt Street Stirling FK8 2EZ Scotland on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 6B Pitt Street Stirling FK8 2EZ Scotland on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 6B Pitt Street Stirling FK8 2EZ Scotland on 4 October 2011 (1 page) |
22 July 2011 | Appointment of Sarah Elizabeth Anne Burns as a director (3 pages) |
22 July 2011 | Appointment of Sarah Elizabeth Anne Burns 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 director (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) |
12 October 2010 | Incorporation (24 pages) |
12 October 2010 | Incorporation (24 pages) |