Bridge Of Allan
Stirling
FK9 4RP
Scotland
Director Name | Mr Maurice Heron |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2013(1 year after company formation) |
Appointment Duration | 10 years, 10 months |
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 | Current |
Appointed | 20 June 2013(1 year after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
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 | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Kenilworth Road Bridge Of Allan Stirling FK9 4RP Scotland |
Registered Address | 46 Kenilworth Road Bridge Of Allan Stirling FK9 4RP Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Alastair Heron 30.00% Ordinary |
---|---|
30 at £1 | Andrew Heron 30.00% Ordinary |
30 at £1 | Nichola Heron 30.00% Ordinary |
10 at £1 | Maurice Heron 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,418 |
Current Liabilities | £22,380 |
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 | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
4 June 2020 | Confirmation statement made on 1 June 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) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 1 June 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) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
24 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 February 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
24 February 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Appointment of Mr Maurice Heron as a director (2 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Appointment of Mr Maurice Heron as a director (2 pages) |
20 June 2013 | Appointment of Mr Maurice Heron as a secretary (2 pages) |
20 June 2013 | Appointment of Mr Maurice Heron as a secretary (2 pages) |
23 August 2012 | Termination of appointment of Maurice Heron as a director (1 page) |
23 August 2012 | Termination of appointment of Maurice Heron as a director (1 page) |
23 August 2012 | Appointment of Mr Alastair William Heron as a director (2 pages) |
23 August 2012 | Appointment of Mr Alastair William Heron as a director (2 pages) |
1 June 2012 | Incorporation (22 pages) |
1 June 2012 | Incorporation (22 pages) |