Bridge Of Allan
Stirlingshire
FK9 4QG
Scotland
Director Name | Mr Trevor George Smith |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Welsh Gardens Bridge Of Allan Stirling FK9 4QF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 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 | 24 November 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Darren Smith 33.33% Ordinary |
---|---|
1 at £1 | Linda Helen Smith 33.33% Ordinary |
1 at £1 | Trevor Smith 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£255,495 |
Cash | £8 |
Current Liabilities | £110,707 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
9 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
27 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
8 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Director's details changed for Mr Trevor George Smith on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Trevor George Smith on 26 November 2013 (2 pages) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
15 November 2013 | Director's details changed for Mr Trevor George Smith on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Mr Trevor George Smith on 15 November 2013 (2 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 June 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
27 June 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
4 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Appointment of Mr Trevor George Smith as a director (3 pages) |
15 December 2010 | Appointment of Darren Bruce Smith as a director (3 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
15 December 2010 | Appointment of Darren Bruce Smith as a director (3 pages) |
15 December 2010 | Appointment of Mr Trevor George Smith as a director (3 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
29 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
29 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
29 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 November 2010 | Incorporation (23 pages) |
24 November 2010 | Incorporation (23 pages) |