Bankside
Falkirk
FK2 7XE
Scotland
Director Name | Mr Ross Douglas McVicker |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Meeks Road Falkirk FK2 7ES Scotland |
Director Name | Mr Gordon Robert Mason |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 February 2018(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 September 2018) |
Role | Business Adviser |
Country of Residence | Scotland |
Correspondence Address | 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland |
Registered Address | Ironworks Business Centre Castle Laurie Works Bankside Falkirk FK2 7XE Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ross Douglas Mcvicker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,739 |
Cash | £439 |
Current Liabilities | £5,062 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 9 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 23 October 2023 (overdue) |
9 November 2018 | Delivered on: 9 November 2018 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
14 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
10 November 2022 | Compulsory strike-off action has been suspended (1 page) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2022 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
28 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2021 | Micro company accounts made up to 30 November 2019 (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
17 March 2020 | Registered office address changed from 20 Meeks Road Falkirk Stirlingshire FK2 7ES to Crichton House Meeks Road Falkirk FK2 7EW on 17 March 2020 (1 page) |
21 October 2019 | Notification of Gordon Robert Mason as a person with significant control on 21 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
28 January 2019 | Termination of appointment of Ross Douglas Mcvicker as a director on 15 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Gordon Robert Mason as a director on 15 January 2019 (2 pages) |
9 November 2018 | Registration of charge SC4361680001, created on 9 November 2018 (14 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
17 September 2018 | Cessation of Gordon Robert Mason as a person with significant control on 4 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Gordon Robert Mason as a director on 4 September 2018 (1 page) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (6 pages) |
14 March 2018 | Director's details changed for Mr Ross Douglas Mcvicker on 1 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
9 March 2018 | Notification of Gordon Robert Mason as a person with significant control on 9 March 2018 (2 pages) |
9 March 2018 | Cessation of Ross Mcvicker as a person with significant control on 23 February 2018 (1 page) |
7 March 2018 | Appointment of Mr Gordon Robert Mason as a director on 26 February 2018 (2 pages) |
9 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
25 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2012 | Incorporation (22 pages) |
5 November 2012 | Incorporation (22 pages) |