Falkirk
FK1 1PU
Scotland
Director Name | Mr Andrew Charles Taylor |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(4 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 54a Cow Wynd Falkirk FK1 1PU Scotland |
Secretary Name | Urquhart Taylor & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Correspondence Address | 6 Stuart House Eskmills Musselburgh EH21 7PE Scotland |
Website | www.dtaccounting.co.uk/ |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 54a Cow Wynd Falkirk FK1 1PU Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Deborah Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,052 |
Cash | £21,801 |
Current Liabilities | £23,938 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
25 January 2019 | Delivered on: 30 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 52 cow wynd, falkirk. STG30911. Outstanding |
---|---|
21 February 2015 | Delivered on: 4 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 54A cow wynd, falkirk. Stg 71084. Outstanding |
13 November 2014 | Delivered on: 18 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
13 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
14 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
30 January 2019 | Registration of charge SC4109510003, created on 25 January 2019 (6 pages) |
19 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
18 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Appointment of Mr Andrew Charles Taylor as a director on 1 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Andrew Charles Taylor as a director on 1 December 2015 (2 pages) |
18 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 March 2015 | Registration of charge SC4109510002, created on 21 February 2015 (8 pages) |
4 March 2015 | Registration of charge SC4109510002, created on 21 February 2015 (8 pages) |
11 December 2014 | Registered office address changed from 39 Achray Drive Falkirk FK1 5UN to 54a Cow Wynd Falkirk FK1 1PU on 11 December 2014 (1 page) |
11 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Registered office address changed from 39 Achray Drive Falkirk FK1 5UN to 54a Cow Wynd Falkirk FK1 1PU on 11 December 2014 (1 page) |
18 November 2014 | Registration of charge SC4109510001, created on 13 November 2014 (7 pages) |
18 November 2014 | Registration of charge SC4109510001, created on 13 November 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 October 2013 | Current accounting period shortened from 30 April 2013 to 31 May 2012 (1 page) |
25 October 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 October 2013 | Current accounting period shortened from 30 April 2013 to 31 May 2012 (1 page) |
8 July 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 July 2013 | Current accounting period shortened from 30 November 2012 to 30 April 2012 (1 page) |
5 July 2013 | Current accounting period shortened from 30 November 2012 to 30 April 2012 (1 page) |
20 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Termination of appointment of Urquhart Taylor & Co as a secretary (1 page) |
19 November 2012 | Director's details changed for Mrs Deborah Ann Taylor on 29 June 2012 (2 pages) |
19 November 2012 | Director's details changed for Mrs Deborah Ann Taylor on 29 June 2012 (2 pages) |
19 November 2012 | Termination of appointment of Urquhart Taylor & Co as a secretary (1 page) |
3 April 2012 | Registered office address changed from 6 Stuart House Eskmills Musselburgh EH21 7PE United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 6 Stuart House Eskmills Musselburgh EH21 7PE United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 6 Stuart House Eskmills Musselburgh EH21 7PE United Kingdom on 3 April 2012 (1 page) |
28 November 2011 | Resolutions
|
28 November 2011 | Memorandum and Articles of Association (17 pages) |
28 November 2011 | Memorandum and Articles of Association (17 pages) |
28 November 2011 | Resolutions
|
9 November 2011 | Incorporation
|
9 November 2011 | Incorporation
|
9 November 2011 | Incorporation
|