Alloa
FK10 3LP
Scotland
Director Name | Mr James Taylor Simpson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The E-Centre Cooperage Way Alloa FK10 3LP Scotland |
Secretary Name | External Officer Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2017(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | The E-Centre Cooperage Way Alloa FK10 3LP Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire Central |
Address Matches | Over 10 other UK companies use this postal address |
4.9m at £1 | Robert John Forrest 96.72% Ordinary A |
---|---|
167.7k at £1 | Robert John Forrest 3.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,873,219 |
Cash | £3,989 |
Current Liabilities | £154,070 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
25 October 2019 | Delivered on: 29 October 2019 Persons entitled: Banco De Sabadell, S.A., London Branch Classification: A registered charge Outstanding |
---|---|
11 October 2019 | Delivered on: 18 October 2019 Persons entitled: Ing Corporate Investments Mezzanine Fonds B.V Classification: A registered charge Particulars: N/A. Outstanding |
11 October 2019 | Delivered on: 15 October 2019 Persons entitled: Ing Corporate Investments Mezzanine Fonds B.V. Classification: A registered charge Outstanding |
11 October 2019 | Delivered on: 11 October 2019 Persons entitled: Ing Corporate Investments Mezzanine Fonds B.V. Classification: A registered charge Outstanding |
19 October 2020 | Cessation of Ing Corporate Investments Mezzanine Fonds B.V. as a person with significant control on 4 March 2020 (1 page) |
---|---|
19 October 2020 | Change of details for Mr Robert John Forrest as a person with significant control on 4 March 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
12 November 2019 | Notification of Robert John Forrest as a person with significant control on 11 October 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
12 November 2019 | Notification of Ing Corporate Investments Mezzanine Fonds B.V. as a person with significant control on 11 October 2019 (2 pages) |
12 November 2019 | Cessation of Robert John Forrest as a person with significant control on 11 October 2019 (1 page) |
29 October 2019 | Registration of charge SC4095070004, created on 25 October 2019 (31 pages) |
21 October 2019 | Resolutions
|
18 October 2019 | Registration of charge SC4095070003, created on 11 October 2019 (23 pages) |
15 October 2019 | Registration of charge SC4095070002, created on 11 October 2019 (24 pages) |
15 October 2019 | Appointment of James Taylor Simpson as a director on 10 October 2019 (2 pages) |
11 October 2019 | Registration of charge SC4095070001, created on 11 October 2019 (26 pages) |
14 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
13 February 2017 | Appointment of External Officer Limited as a secretary on 6 February 2017 (2 pages) |
13 February 2017 | Appointment of External Officer Limited as a secretary on 6 February 2017 (2 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
28 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
24 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
1 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
29 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
29 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 March 2013 | Statement of capital on 28 March 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Statement by directors (1 page) |
28 March 2013 | Resolutions
|
28 March 2013 | Statement of capital on 28 March 2013
|
28 March 2013 | Cancellation of shares. Statement of capital on 28 March 2013
|
28 March 2013 | Solvency statement dated 26/03/13 (1 page) |
28 March 2013 | Solvency statement dated 26/03/13 (1 page) |
28 March 2013 | Statement by directors (1 page) |
22 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (14 pages) |
22 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
1 October 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
3 February 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
16 January 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 16 January 2012 (1 page) |
22 December 2011 | Appointment of Robert John Forrest as a director (2 pages) |
22 December 2011 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
22 December 2011 | Termination of appointment of Roger Connon as a director (1 page) |
22 December 2011 | Termination of appointment of Md Directors Limited as a director (1 page) |
22 December 2011 | Termination of appointment of Roger Connon as a director (1 page) |
22 December 2011 | Appointment of Robert John Forrest as a director (2 pages) |
22 December 2011 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
22 December 2011 | Termination of appointment of Md Directors Limited as a director (1 page) |
17 October 2011 | Incorporation (46 pages) |
17 October 2011 | Incorporation (46 pages) |