Dollar
Clackmannanshire
FK14 7HG
Scotland
Director Name | Cllr Denis Coyne |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 April 2018) |
Role | Business Adviser |
Country of Residence | Scotland |
Correspondence Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Director Name | Mr Gary Huw McLean-Quin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 2018) |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | 81/12 Easter Warriston Edinburgh EH7 4QY Scotland |
Website | pdfproductions.co.uk |
---|---|
Telephone | 0131 6296003 |
Telephone region | Edinburgh |
Registered Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire East |
Address Matches | 2 other UK companies use this postal address |
9 at £1 | Peter Donald Ferguson 90.00% Ordinary |
---|---|
1 at £1 | Denis Coyne 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,374 |
Cash | £1,568 |
Current Liabilities | £1,317 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
14 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
---|---|
21 September 2017 | Current accounting period extended from 30 November 2017 to 28 February 2018 (1 page) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
22 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
11 March 2016 | Company name changed hogmanay snowball LIMITED\certificate issued on 11/03/16
|
11 March 2016 | Appointment of Mr Gary Mclean-Quin as a director on 1 December 2015 (2 pages) |
16 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
13 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
24 September 2014 | Company name changed hug my knee LTD\certificate issued on 24/09/14
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
19 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
8 October 2013 | Company name changed pdf productions corporate LIMITED\certificate issued on 08/10/13
|
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
24 May 2013 | Registered office address changed from the Bond House 27/4 Breadalbane Street Edinburgh Midlothian EH6 5JW Scotland on 24 May 2013 (1 page) |
6 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
6 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Appointment of Mr Denis Denis Coyne as a director (2 pages) |
3 November 2011 | Incorporation
|