Bridge Of Allan
Stirling
FK9 4QL
Scotland
Director Name | Mr Adam Roger Dawtrey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2013(same day as company formation) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 20 Westerton Drive Bridge Of Allan Stirling FK9 4QL Scotland |
Registered Address | 20 Westerton Drive Bridge Of Allan Stirling FK9 4QL Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Adam Dawtrey 50.00% Ordinary |
---|---|
50 at £1 | Mary Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,032 |
Cash | £10,523 |
Current Liabilities | £7,949 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
1 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
22 September 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 December 2013 | Registered office address changed from 2 Clarendon Place Stirling Stirlingshire FK8 2QW Scotland on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 2 Clarendon Place Stirling Stirlingshire FK8 2QW Scotland on 23 December 2013 (1 page) |
23 January 2013 | Incorporation
|
23 January 2013 | Incorporation
|