Falkirk
FK1 3AL
Scotland
Director Name | Mrs Chloe Nelly Fabienne McCaig |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruban Rouge Wester Jawcraig Falkirk FK1 3AL Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(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 | 18 February 2011(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 | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | rubanrouge.tictail.com/ |
---|---|
Telephone | 01786 834074 |
Telephone region | Stirling |
Registered Address | Ruban Rouge Wester Jawcraig Falkirk FK1 3AL Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Upper Braes |
Year | 2013 |
---|---|
Net Worth | -£35,147 |
Cash | £1,888 |
Current Liabilities | £84,549 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
13 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
2 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
15 February 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
5 December 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
3 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Director's details changed for Chloe Nelly Fabienne Mccaig on 15 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Andrew Alexander Mccaig on 15 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Andrew Alexander Mccaig on 15 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Chloe Nelly Fabienne Mccaig on 15 March 2012 (2 pages) |
15 August 2011 | Registered office address changed from Wester Jawcraig Falkirk Stirlingshire FK1 3AL Scotland on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Wester Jawcraig Falkirk Stirlingshire FK1 3AL Scotland on 15 August 2011 (1 page) |
7 March 2011 | Appointment of Andrew Alexander Mccaig as a director (3 pages) |
7 March 2011 | Appointment of Andrew Alexander Mccaig as a director (3 pages) |
7 March 2011 | Appointment of Chloe Nelly Fabienne Mccaig as a director (3 pages) |
7 March 2011 | Appointment of Chloe Nelly Fabienne Mccaig as a director (3 pages) |
25 February 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
25 February 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
25 February 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
25 February 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
25 February 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
25 February 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
18 February 2011 | Incorporation (24 pages) |
18 February 2011 | Incorporation (24 pages) |