Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 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 | 02 June 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 | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Jason Thomas Laurie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,746 |
Cash | £48,366 |
Current Liabilities | £14,973 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
---|---|
2 May 2017 | Resolutions
|
2 May 2017 | Change of share class name or designation (2 pages) |
2 May 2017 | Particulars of variation of rights attached to shares (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
10 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 November 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 (1 page) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Director's details changed for Jason Thomas Laurie on 12 April 2013 (2 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 May 2012 | Director's details changed for Jason Thomas Laurie on 2 June 2011 (2 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Director's details changed for Jason Thomas Laurie on 2 June 2011 (2 pages) |
4 July 2011 | Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages) |
21 June 2011 | Appointment of Jason Thomas Laurie as a director (3 pages) |
8 June 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
8 June 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
8 June 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
2 June 2011 | Incorporation (24 pages) |