Bridge Of Allan
Stirling
FK9 4RP
Scotland
Director Name | Mr Alastair William Heron |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan Stirling FK9 4RP Scotland |
Director Name | Mr Maurice Heron |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan Stirling FK9 4RP Scotland |
Secretary Name | Mr Maurice Heron |
---|---|
Status | Closed |
Appointed | 17 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan Stirling FK9 4RP Scotland |
Director Name | Mr Andrew Walker Scott |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2012(5 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Broomridge Road Stirling FK7 0DT Scotland |
Registered Address | Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 10 other UK companies use this postal address |
333 at £1 | Andrew Scott 33.33% Ordinary |
---|---|
167 at £1 | Graeme Harley 16.72% Ordinary |
166 at £1 | William Douglas Harley 16.62% Ordinary |
111 at £1 | Alastair William Heron 11.11% Ordinary |
111 at £1 | Andrew Gordon Heron 11.11% Ordinary |
111 at £1 | Nichola Louise Heron 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,090 |
Cash | £21 |
Current Liabilities | £24,949 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
19 March 2020 | Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 19 March 2020 (1 page) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (8 pages) |
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (8 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
23 December 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
23 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (8 pages) |
23 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Appointment of Andrew Walker Scott as a director on 16 April 2012 (3 pages) |
26 April 2012 | Appointment of Andrew Walker Scott as a director on 16 April 2012 (3 pages) |
2 December 2011 | Appointment of Maurice Heron as a director on 17 November 2011 (5 pages) |
2 December 2011 | Appointment of Maurice Heron as a director on 17 November 2011 (5 pages) |
17 November 2011 | Incorporation (26 pages) |
17 November 2011 | Incorporation (26 pages) |