Falkirk
FK1 1HZ
Scotland
Director Name | Mr Christopher Morris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2016(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Secretary Name | Mrs Kerry Louise Grugen |
---|---|
Status | Current |
Appointed | 18 February 2016(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 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 | 05 May 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 | Mrs Kerry Louise Grugen |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cauldhame Street Carronbank Falkirk Stirlingshire FK2 7GP Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Gary Charles Joseph Grugen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Cauldhame Street Carronbank Falkirk Stirlingshire FK2 7GP Scotland |
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
20 August 2020 | Delivered on: 22 August 2020 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole that area of land at bellsdyke garage, larbert extending to 3,194 square metres or thereby shown delineated in red and coloured pink on the plan annexed and subscribed as relative to the standard security, which area of land includes the area of ground at bellsdyke garage, larbert registered in the land register of scotland under title number STG84260 and forms part and portion of the subjects at stirling road, larbert more particularly described in (1) feu contract. Between jones & campbell limited and pietro cifelli dated 14 january and recorded in the division of the general register of sasines applicable to the county of stirling on 04 february both in the year 1939; (2) contract of excambion (being the subjects described in the second place) between the secretary of state for scotland and abbey orchard property company limited dated 11 november and recorded in. The said division of the general register of sasines on 01 december both in the year. 1966; (3) feu disposition by the county council of the county of stirling in favour of john lockhart dated 28 october 1971 and recorded in the said division of the general register of sasines on 21 november 1972; and (4) disposition by the. Secretary of state for scotland in favour of larbert motor company limited dated 11 october 1984 and recorded in the said division of the general register of sasines on 26 february 1985. Outstanding |
---|---|
11 August 2020 | Delivered on: 13 August 2020 Persons entitled: Cm Estates Limited Classification: A registered charge Particulars: Bellsdyke garage, larbert. Outstanding |
28 July 2020 | Delivered on: 13 August 2020 Persons entitled: Cm Estates Limited Classification: A registered charge Particulars: Whole of the property assets and undertaking (including uncalled capital). Outstanding |
28 May 2018 | Delivered on: 9 June 2018 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: Muirhall farm, muirhall road, larbert, stirlingshire. Outstanding |
17 May 2017 | Delivered on: 19 May 2017 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: 7 polmont road, laurieston, falkirk. STG47638. Outstanding |
25 April 2017 | Delivered on: 10 May 2017 Persons entitled: Residential Loans Limited Classification: A registered charge Outstanding |
12 January 2017 | Delivered on: 17 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot of ground adjacent to one b evans street, larbert in the county of stirling. STG75394. Outstanding |
17 November 2016 | Delivered on: 5 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 August 2020 | Registration of charge SC3989560008, created on 20 August 2020 (10 pages) |
---|---|
13 August 2020 | Registration of charge SC3989560006, created on 28 July 2020 (15 pages) |
13 August 2020 | Registration of charge SC3989560007, created on 11 August 2020 (11 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
9 June 2018 | Registration of charge SC3989560005, created on 28 May 2018 (6 pages) |
22 May 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
14 May 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
28 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
6 September 2017 | Satisfaction of charge SC3989560001 in full (4 pages) |
6 September 2017 | Satisfaction of charge SC3989560001 in full (4 pages) |
22 May 2017 | Confirmation statement made on 5 May 2017 with updates (8 pages) |
22 May 2017 | Confirmation statement made on 5 May 2017 with updates (8 pages) |
19 May 2017 | Registration of charge SC3989560004, created on 17 May 2017 (5 pages) |
19 May 2017 | Registration of charge SC3989560004, created on 17 May 2017 (5 pages) |
10 May 2017 | Registration of charge SC3989560003, created on 25 April 2017 (11 pages) |
10 May 2017 | Registration of charge SC3989560003, created on 25 April 2017 (11 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 January 2017 | Registration of charge SC3989560002, created on 12 January 2017 (9 pages) |
17 January 2017 | Registration of charge SC3989560002, created on 12 January 2017 (9 pages) |
5 December 2016 | Registration of charge SC3989560001, created on 17 November 2016 (8 pages) |
5 December 2016 | Registration of charge SC3989560001, created on 17 November 2016 (8 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 February 2016 | Appointment of Mr Christopher Morris as a director on 18 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Gary Charles Joseph Grugen as a secretary on 18 February 2016 (1 page) |
18 February 2016 | Appointment of Mrs Kerry Louise Grugen as a secretary on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Gary Charles Joseph Grugen as a director on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Christopher Morris as a director on 18 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Gary Charles Joseph Grugen as a secretary on 18 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Kerry Louise Grugen as a director on 18 February 2016 (1 page) |
18 February 2016 | Appointment of Mr Gary Charles Joseph Grugen as a director on 18 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Kerry Louise Grugen as a director on 18 February 2016 (1 page) |
18 February 2016 | Appointment of Mrs Kerry Louise Grugen as a secretary on 18 February 2016 (2 pages) |
24 November 2015 | Company name changed ochilview lettings LTD.\certificate issued on 24/11/15
|
24 November 2015 | Company name changed ochilview lettings LTD.\certificate issued on 24/11/15
|
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
19 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Appointment of Kerry Louise Grugen as a director (3 pages) |
20 June 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
20 June 2011 | Appointment of Gary Charles Joseph Grugen as a secretary (3 pages) |
20 June 2011 | Appointment of Gary Charles Joseph Grugen as a secretary (3 pages) |
20 June 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
20 June 2011 | Appointment of Kerry Louise Grugen as a director (3 pages) |
11 May 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
11 May 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
11 May 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
11 May 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
5 May 2011 | Incorporation (24 pages) |
5 May 2011 | Incorporation (24 pages) |