Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 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 | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Ruth Agnes Euphemia Rennie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,147 |
Cash | £18,340 |
Current Liabilities | £21,694 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
---|---|
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 January 2014 | Director's details changed for Ms. Ruth Agnes Euphemia Rennie on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Ms. Ruth Agnes Euphemia Rennie on 9 January 2014 (2 pages) |
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 February 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
17 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
17 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
10 August 2011 | Appointment of Ms. Ruth Agnes Euphemia Rennie as a director (2 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
9 August 2011 | Incorporation (24 pages) |