Falkirk
FK2 7FQ
Scotland
Director Name | Mr Ryan McGuigan |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 20 Princes Street Falkirk FK1 1NE Scotland |
Registered Address | 16 Cauldhame Farm Road Cauldhame Farm Road Falkirk FK2 7FQ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Joseph John Mcguigan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,852 |
Current Liabilities | £55,549 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
25 February 2013 | Delivered on: 1 March 2013 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
31 January 2021 | Micro company accounts made up to 31 January 2020 (6 pages) |
---|---|
20 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
30 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
30 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
30 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
13 June 2015 | Registered office address changed from 17 Castings Court Castings Court Falkirk FK2 7BA Scotland to 16 Cauldhame Farm Road Cauldhame Farm Road Falkirk FK2 7FQ on 13 June 2015 (1 page) |
13 June 2015 | Registered office address changed from 17 Castings Court Castings Court Falkirk FK2 7BA Scotland to 16 Cauldhame Farm Road Cauldhame Farm Road Falkirk FK2 7FQ on 13 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 16 Cauldhame Farm Road Falkirk FK2 7FQ Scotland to 17 Castings Court Castings Court Falkirk FK2 7BA on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 16 Cauldhame Farm Road Falkirk FK2 7FQ Scotland to 17 Castings Court Castings Court Falkirk FK2 7BA on 10 June 2015 (1 page) |
20 February 2015 | Registered office address changed from 20 Princes Street Falkirk FK1 1NE to 16 Cauldhame Farm Road Falkirk FK2 7FQ on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 20 Princes Street Falkirk FK1 1NE to 16 Cauldhame Farm Road Falkirk FK2 7FQ on 20 February 2015 (1 page) |
12 February 2015 | Director's details changed for Mr Joseph John Mcguigan on 20 February 2014 (2 pages) |
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Joseph John Mcguigan on 20 February 2014 (2 pages) |
16 January 2015 | Termination of appointment of Ryan Mcguigan as a director on 15 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Ryan Mcguigan as a director on 15 January 2015 (1 page) |
22 October 2014 | Director's details changed for Mr Ryan Mcguigan on 1 March 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Ryan Mcguigan on 1 March 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Ryan Mcguigan on 1 March 2014 (2 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 March 2014 | Registered office address changed from 3 Campbell Place New Carron Falkirk FK2 7GQ on 8 March 2014 (1 page) |
8 March 2014 | Registered office address changed from 3 Campbell Place New Carron Falkirk FK2 7GQ on 8 March 2014 (1 page) |
8 March 2014 | Registered office address changed from 3 Campbell Place New Carron Falkirk FK2 7GQ on 8 March 2014 (1 page) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2013 | Company name changed complete property services t/a aspray LTD\certificate issued on 14/02/13
|
14 February 2013 | Company name changed complete property services t/a aspray LTD\certificate issued on 14/02/13
|
18 January 2013 | Incorporation
|
18 January 2013 | Incorporation
|