Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Mr Paul Alexander Johnston |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2012(6 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Glazier |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01738 561636 |
---|---|
Telephone region | Perth |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Graeme Alan Green 50.00% Ordinary |
---|---|
50 at £1 | Paul Alexander Johnston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,540 |
Cash | £28,527 |
Current Liabilities | £59,239 |
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 | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
17 February 2023 | Change of details for Mr. Graeme Alan Green as a person with significant control on 15 February 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
17 February 2023 | Change of details for Mr. Paul Alexander Johnston as a person with significant control on 15 February 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
17 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
22 February 2012 | Termination of appointment of Peter Trainer as a director (2 pages) |
22 February 2012 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
22 February 2012 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
22 February 2012 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
22 February 2012 | Termination of appointment of Peter Trainer as a director (2 pages) |
22 February 2012 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
21 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
21 February 2012 | Appointment of Mr. Graeme Alan Green as a director (2 pages) |
21 February 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
21 February 2012 | Appointment of Mr. Graeme Alan Green as a director (2 pages) |
21 February 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
21 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
21 February 2012 | Appointment of Mr. Paul Alexander Johnston as a director (2 pages) |
21 February 2012 | Appointment of Mr. Paul Alexander Johnston as a director (2 pages) |
15 February 2012 | Incorporation (24 pages) |
15 February 2012 | Incorporation (24 pages) |