Balado
Kinross
KY13 0NH
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | Auchlee House Middle Balado Balado Kinross KY13 0NH Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Year | 2013 |
---|---|
Net Worth | £53,331 |
Cash | £76,623 |
Current Liabilities | £27,265 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 4 weeks from now) |
8 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
24 February 2023 | Confirmation statement made on 10 February 2023 with updates (5 pages) |
22 September 2022 | Change of details for Mrs Linsey Anderson as a person with significant control on 9 September 2022 (2 pages) |
21 September 2022 | Director's details changed for Mr Richard Bruce Anderson on 9 September 2022 (2 pages) |
21 September 2022 | Change of details for Mr Richard Bruce Anderson as a person with significant control on 9 September 2022 (2 pages) |
21 September 2022 | Registered office address changed from 64 Bath Street Kelty Fife KY4 0AG United Kingdom to Auchlee House Middle Balado Balado Kinross KY13 0NH on 21 September 2022 (1 page) |
15 July 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
6 July 2022 | Change of details for Mr Richard Bruce Anderson as a person with significant control on 1 July 2022 (2 pages) |
6 July 2022 | Notification of Linsey Anderson as a person with significant control on 1 July 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 10 February 2022 with updates (5 pages) |
26 January 2022 | Change of details for Mr Richard Bruce Anderson as a person with significant control on 11 January 2022 (2 pages) |
26 January 2022 | Director's details changed for Mr Richard Bruce Anderson on 11 January 2022 (2 pages) |
26 January 2022 | Registered office address changed from 12 Auchlee Gardens Portlethen Aberdeen AB12 4AD to 64 Bath Street Kelty Fife KY4 0AG on 26 January 2022 (1 page) |
30 September 2021 | Change of details for Mr Richard Bruce Anderson as a person with significant control on 28 September 2021 (2 pages) |
30 September 2021 | Cessation of Linsey Anderson as a person with significant control on 28 September 2021 (1 page) |
28 June 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (5 pages) |
7 August 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
9 April 2020 | Notification of Linsey Anderson as a person with significant control on 6 April 2020 (2 pages) |
9 April 2020 | Change of details for Mr Richard Bruce Anderson as a person with significant control on 6 April 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
5 September 2019 | Change of details for Mr Richard Bruce Anderson as a person with significant control on 5 September 2019 (2 pages) |
5 September 2019 | Cessation of Linsey Anderson as a person with significant control on 5 September 2019 (1 page) |
3 July 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with updates (5 pages) |
5 July 2018 | Notification of Linsey Anderson as a person with significant control on 25 June 2018 (2 pages) |
5 July 2018 | Change of details for Mr Richard Bruce Anderson as a person with significant control on 25 June 2018 (2 pages) |
3 July 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
3 July 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
19 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
19 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
11 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
27 February 2012 | Appointment of Richard Bruce Anderson as a director (3 pages) |
27 February 2012 | Appointment of Richard Bruce Anderson as a director (3 pages) |
17 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 February 2012 | Incorporation (21 pages) |
10 February 2012 | Incorporation (21 pages) |