52-54 King Street
Stirling
FK8 1AY
Scotland
Director Name | Stephen William Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Offices 52-54 King Street Stirling FK8 1AY Scotland |
Secretary Name | Mr Keith Macnicol Liddle |
---|---|
Status | Current |
Appointed | 27 May 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 2nd Floor Offices 52-54 King Street Stirling FK8 1AY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 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 | Mr Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Offices 52-54 King Street Stirling FK8 1AY Scotland |
Director Name | Mr Steven Michael Kenee |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2015) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Offices 52-54 King Street Stirling FK8 1AY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | clg.co.uk |
---|---|
Telephone | 01786 409010 |
Telephone region | Stirling |
Registered Address | 2nd Floor Offices 52-54 King Street Stirling FK8 1AY Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 4 other UK companies use this postal address |
10.1k at £1 | Downing Planned Exit Vct2011 PLC 36.10% Ordinary B |
---|---|
5.1k at £1 | Downing Structured Opportunities Vct 1 PLC 18.05% Ordinary B |
5.1k at £1 | Downing Vct One 18.05% Ordinary B |
3.8k at £1 | Downing Planned Exit Vct2 PLC 13.54% Ordinary B |
3.8k at £1 | Downing Planned Exit Vct3 PLC 13.54% Ordinary B |
51 at £1 | Paul Smith 0.18% Ordinary |
51 at £1 | Stephen William Smith 0.18% Ordinary |
36 at £1 | Downing Planned Exit Vct2011 PLC 0.13% Ordinary A |
20 at £1 | Downing Vct One 0.07% Ordinary A |
18 at £1 | Downing Structured Opportunities Vct 1 PLC 0.06% Ordinary A |
14 at £1 | Downing Planned Exit Vct2 PLC 0.05% Ordinary A |
14 at £1 | Downing Planned Exit Vct3 PLC 0.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£357,020 |
Cash | £74,072 |
Current Liabilities | £1,024,430 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 24 February |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 1 week from now) |
24 February 2012 | Delivered on: 13 March 2012 Persons entitled: Downing LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
17 November 2023 | Previous accounting period shortened from 25 February 2023 to 24 February 2023 (1 page) |
---|---|
14 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
25 February 2023 | Unaudited abridged accounts made up to 25 February 2022 (8 pages) |
9 August 2022 | Unaudited abridged accounts made up to 25 February 2021 (9 pages) |
22 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
10 February 2022 | Previous accounting period shortened from 26 February 2021 to 25 February 2021 (1 page) |
3 September 2021 | Unaudited abridged accounts made up to 26 February 2020 (9 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
23 February 2021 | Previous accounting period shortened from 27 February 2020 to 26 February 2020 (1 page) |
22 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
27 February 2020 | Unaudited abridged accounts made up to 27 February 2019 (11 pages) |
29 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
24 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | Unaudited abridged accounts made up to 28 February 2018 (11 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
22 January 2018 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
20 September 2017 | Second filing of Confirmation Statement dated 11/07/2016 (13 pages) |
20 September 2017 | Second filing of Confirmation Statement dated 11/07/2016 (13 pages) |
2 September 2017 | Resolutions
|
2 September 2017 | Resolutions
|
21 August 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
28 September 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
28 September 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
8 September 2016 | 11/07/16 Statement of Capital gbp 200.46
|
8 September 2016 | 11/07/16 Statement of Capital gbp 200.46
|
13 November 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
13 November 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
14 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
18 May 2015 | Termination of appointment of Steven Michael Kenee as a director on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Steven Michael Kenee as a director on 18 May 2015 (1 page) |
7 April 2015 | Auditor's resignation (1 page) |
7 April 2015 | Auditor's resignation (1 page) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
22 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
8 November 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
8 November 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
8 October 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
19 August 2013 | Termination of appointment of Nicholas Lewis as a director (1 page) |
19 August 2013 | Termination of appointment of Nicholas Lewis as a director (1 page) |
19 August 2013 | Appointment of Mr Steven Michael Kenee as a director (2 pages) |
19 August 2013 | Appointment of Mr Steven Michael Kenee as a director (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
15 February 2013 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
12 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
27 May 2012 | Appointment of Mr Keith Macnicol Liddle as a secretary (1 page) |
27 May 2012 | Appointment of Mr Keith Macnicol Liddle as a secretary (1 page) |
22 March 2012 | Previous accounting period shortened from 31 July 2012 to 29 February 2012 (1 page) |
22 March 2012 | Previous accounting period shortened from 31 July 2012 to 29 February 2012 (1 page) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
5 March 2012 | Resolutions
|
5 March 2012 | Termination of appointment of Steven Kenee as a director (1 page) |
5 March 2012 | Appointment of Mr Nicholas Peter Lewis as a director (2 pages) |
5 March 2012 | Appointment of Mr Nicholas Peter Lewis as a director (2 pages) |
5 March 2012 | Termination of appointment of Steven Kenee as a director (1 page) |
5 March 2012 | Resolutions
|
21 February 2012 | Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Appointment of Mr Steven Michael Kenee as a director (2 pages) |
21 February 2012 | Appointment of Mr Steven Michael Kenee as a director (2 pages) |
11 August 2011 | Appointment of Stephen William Smith as a director (3 pages) |
11 August 2011 | Appointment of Paul Smith as a director (3 pages) |
11 August 2011 | Appointment of Stephen William Smith as a director (3 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
11 August 2011 | Appointment of Paul Smith as a director (3 pages) |
15 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 July 2011 | Incorporation (23 pages) |
11 July 2011 | Incorporation (23 pages) |