Falkirk
FK1 1NR
Scotland
Director Name | Mrs Alison Jardine |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1/14 Falkirk Business Hub 45 Vicar Street Falkirk Stirlingshire FK1 1LL Scotland |
Director Name | Mrs Alison Jardine |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144-148 High Street Falkirk FK1 1NR Scotland |
Website | mcdonalds.co.uk |
---|
Registered Address | Suite 1/14 Falkirk Business Hub 45 Vicar Street Falkirk Stirlingshire FK1 1LL Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
150 at £1 | Mr Elliot Scott Jardine 75.00% Ordinary A |
---|---|
50 at £1 | Alison Mary Jardine 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£375,399 |
Cash | £899,728 |
Current Liabilities | £1,687,808 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
3 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Full accounts made up to 31 December 2022 (28 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
7 January 2022 | Confirmation statement made on 6 January 2022 with updates (5 pages) |
2 December 2021 | Registered office address changed from Suite 2/6 Falkirk Business Hub Vicar Street Falkirk FK1 1LL Scotland to Suite 1/14 Falkirk Business Hub 45 Vicar Street Falkirk Stirlingshire FK1 1LL on 2 December 2021 (1 page) |
2 December 2021 | Director's details changed for Mr Elliot Scott Jardine on 2 December 2021 (2 pages) |
20 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
30 July 2021 | Memorandum and Articles of Association (36 pages) |
29 July 2021 | Resolutions
|
7 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
6 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
2 December 2019 | Registered office address changed from 144-148 High Street Falkirk FK1 1NR to Suite 2/6 Falkirk Business Hub Vicar Street Falkirk FK1 1LL on 2 December 2019 (1 page) |
20 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
25 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
5 July 2018 | Termination of appointment of Alison Jardine as a director on 5 July 2018 (1 page) |
5 July 2018 | Appointment of Mrs Alison Jardine as a director on 5 July 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
12 May 2017 | Appointment of Alison Jardine as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Alison Jardine as a director on 12 May 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
30 September 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
30 September 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
28 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
28 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
28 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 January 2013 | Director's details changed for Mr Elliot Scott Jardine on 5 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Director's details changed for Mr Elliot Scott Jardine on 5 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Director's details changed for Mr Elliot Scott Jardine on 5 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
12 June 2012 | Change of share class name or designation (2 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Change of share class name or designation (2 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
10 March 2011 | Registered office address changed from C/O Mcdonald's Corstorphine Retail Park Edinburgh EH12 8HW United Kingdom on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from C/O Mcdonald's Corstorphine Retail Park Edinburgh EH12 8HW United Kingdom on 10 March 2011 (2 pages) |
2 March 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
2 March 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Resolutions
|
21 January 2011 | Director's details changed for Mr Elliot Scott Jardine on 6 January 2011 (2 pages) |
21 January 2011 | Registered office address changed from C/O Mcdonald's Costorphine Retail Park Edinburgh EH12 8HW United Kingdom on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from C/O Mcdonald's Costorphine Retail Park Edinburgh EH12 8HW United Kingdom on 21 January 2011 (1 page) |
21 January 2011 | Director's details changed for Mr Elliot Scott Jardine on 6 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Elliot Scott Jardine on 6 January 2011 (2 pages) |
6 January 2011 | Incorporation (24 pages) |
6 January 2011 | Incorporation (24 pages) |