Alloa
Clackmannanshire
FK10 2DF
Scotland
Director Name | Ms Mandy Lees Quinn |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Website | jmdwillwriters.com |
---|
Registered Address | Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire South |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Michael Mulraney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £100 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
29 October 2015 | Delivered on: 4 November 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Director's details changed for Michael Mulraney on 1 April 2023 (2 pages) |
6 April 2023 | Change of details for Mr Michael Mulraney as a person with significant control on 1 April 2023 (2 pages) |
1 November 2022 | Group of companies' accounts made up to 31 January 2022 (43 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with updates (5 pages) |
17 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
1 March 2022 | Group of companies' accounts made up to 31 January 2021 (47 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | Group of companies' accounts made up to 31 January 2020 (50 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
1 November 2019 | Group of companies' accounts made up to 31 January 2019 (43 pages) |
21 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
5 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2019 | Group of companies' accounts made up to 31 January 2018 (41 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
1 November 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
19 June 2017 | Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 19 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
19 June 2017 | Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 19 June 2017 (1 page) |
4 November 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
4 November 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 November 2015 | Registration of charge SC4258700001, created on 29 October 2015 (18 pages) |
4 November 2015 | Registration of charge SC4258700001, created on 29 October 2015 (18 pages) |
15 July 2015 | Full accounts made up to 31 January 2015 (9 pages) |
15 July 2015 | Full accounts made up to 31 January 2015 (9 pages) |
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
2 July 2014 | Full accounts made up to 31 January 2014 (10 pages) |
2 July 2014 | Full accounts made up to 31 January 2014 (10 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page) |
30 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 November 2013 | Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 1 November 2013 (1 page) |
1 November 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
1 November 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2012 | Resolutions
|
28 November 2012 | Company name changed DM0612 LIMITED\certificate issued on 28/11/12
|
28 November 2012 | Company name changed DM0612 LIMITED\certificate issued on 28/11/12
|
28 November 2012 | Resolutions
|
6 August 2012 | Appointment of Michael Mulraney as a director (3 pages) |
6 August 2012 | Termination of appointment of Mandy Quinn as a director (2 pages) |
6 August 2012 | Termination of appointment of Mandy Quinn as a director (2 pages) |
6 August 2012 | Appointment of Michael Mulraney as a director (3 pages) |
11 June 2012 | Incorporation (37 pages) |
11 June 2012 | Incorporation (37 pages) |