Stirling
FK8 2LP
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 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 | 13 May 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 | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 76 Port Street Stirling FK8 2LP Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | James Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,681 |
Cash | £394 |
Current Liabilities | £86,713 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 6 days from now) |
30 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
23 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
19 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
8 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
8 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 June 2013 | Director's details changed for James Marshall on 10 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Director's details changed for James Marshall on 10 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Registered office address changed from 6B Pitt Terrace Stirling FK8 2EZ Scotland on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 6B Pitt Terrace Stirling FK8 2EZ Scotland on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Registered office address changed from 6B Pitt Terrace Stirling FK8 2EZ Scotland on 5 September 2012 (1 page) |
4 October 2011 | Registered office address changed from 6B Pitt Street Stirling FK8 2EZ Scotland on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 6B Pitt Street Stirling FK8 2EZ Scotland on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 6B Pitt Street Stirling FK8 2EZ Scotland on 4 October 2011 (1 page) |
29 July 2011 | Appointment of James Marshall as a director (3 pages) |
29 July 2011 | Appointment of James Marshall as a director (3 pages) |
22 July 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
22 July 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
22 July 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
22 July 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
22 July 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
22 July 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
13 May 2011 | Incorporation (24 pages) |
13 May 2011 | Incorporation (24 pages) |