Dunblane
FK15 9JW
Scotland
Registered Address | 16 Anchorscross Dunblane FK15 9JW Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Year | 2013 |
---|---|
Net Worth | £38 |
Cash | £1,095 |
Current Liabilities | £12,121 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
25 July 2013 | Delivered on: 2 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 May 2013 | Delivered on: 4 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
18 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
25 August 2022 | Change of details for Mister David Lechien as a person with significant control on 18 August 2022 (2 pages) |
25 August 2022 | Registered office address changed from 45 Montrose Way Dunblane FK15 9JL Scotland to 16 Anchorscross Dunblane FK15 9JW on 25 August 2022 (1 page) |
25 August 2022 | Director's details changed for Director David Lechien on 18 August 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
14 April 2020 | Registered office address changed from 44 Stirling Enterprise Park 44 Stirling Enterprise Park Springbank Road Stirling FK7 7RP to 45 Montrose Way Dunblane FK15 9JL on 14 April 2020 (1 page) |
18 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
5 September 2019 | Director's details changed for Director David Lechien on 5 September 2019 (2 pages) |
4 September 2019 | Change of details for Mister David Lechien as a person with significant control on 4 September 2019 (2 pages) |
21 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Registered office address changed from 33 Bracken Lane Stirling FK9 5AB on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 33 Bracken Lane Stirling FK9 5AB on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 33 Bracken Lane Stirling FK9 5AB on 8 April 2014 (1 page) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 August 2013 | Registration of charge 4185870002 (23 pages) |
2 August 2013 | Registration of charge 4185870002 (23 pages) |
4 June 2013 | Registration of charge 4185870001 (17 pages) |
4 June 2013 | Registration of charge 4185870001 (17 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|