Falkirk
FK1 1RA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Guy Robertson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Advertising Executive |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.sierracabreraliving.com |
---|
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 | Guy Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,121 |
Cash | £4,732 |
Current Liabilities | £26,444 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
22 December 2023 | Micro company accounts made up to 31 May 2023 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
21 February 2023 | Micro company accounts made up to 31 May 2022 (8 pages) |
13 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (8 pages) |
25 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
25 May 2021 | Micro company accounts made up to 31 May 2020 (7 pages) |
5 June 2020 | Cessation of Guy Robertson as a person with significant control on 2 June 2020 (1 page) |
5 June 2020 | Appointment of Jemma Robertson as a director on 1 June 2020 (2 pages) |
5 June 2020 | Termination of appointment of Guy Robertson as a director on 2 June 2020 (1 page) |
5 June 2020 | Notification of Jemma Robertson as a person with significant control on 1 June 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 May 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Guy Robertson on 1 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Guy Robertson on 1 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Guy Robertson on 1 May 2015 (2 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Appointment of Guy Robertson as a director (3 pages) |
18 May 2011 | Appointment of Guy Robertson as a director (3 pages) |
13 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 May 2011 | Incorporation (23 pages) |
10 May 2011 | Incorporation (23 pages) |