Castle House 1 Baker Street
Stirling
FK8 1AL
Scotland
Director Name | Dr Simon Petrie |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 April 2014(1 year, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Clinical Psychologist |
Country of Residence | Scotland |
Correspondence Address | PO Box 311 Castle House 1 Baker Street Stirling FK8 1AL Scotland |
Registered Address | PO Box 311 Castle House 1 Baker Street Stirling FK8 1AL Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Kirsty Petrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,143 |
Cash | £1,310 |
Current Liabilities | £7,199 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
25 March 2024 | Statement of capital following an allotment of shares on 28 February 2024
|
---|---|
22 March 2024 | Change of share class name or designation (2 pages) |
22 March 2024 | Resolutions
|
22 March 2024 | Particulars of variation of rights attached to shares (4 pages) |
22 March 2024 | Memorandum and Articles of Association (31 pages) |
22 March 2024 | Statement of company's objects (2 pages) |
13 March 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
21 April 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
4 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
27 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
15 April 2020 | Notification of Simon Petrie as a person with significant control on 10 February 2020 (2 pages) |
15 April 2020 | Notification of Kirsty Dalrymple as a person with significant control on 10 February 2020 (2 pages) |
5 March 2020 | Cessation of Simon Petrie as a person with significant control on 10 February 2020 (1 page) |
5 March 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
7 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
28 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
28 February 2018 | Change of details for Dr Simon Petrie as a person with significant control on 31 January 2018 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
18 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 September 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
29 September 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
22 August 2014 | Appointment of Dr Simon Petrie as a director on 6 April 2014 (2 pages) |
22 August 2014 | Appointment of Dr Simon Petrie as a director on 6 April 2014 (2 pages) |
22 August 2014 | Appointment of Dr Simon Petrie as a director on 6 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
1 July 2013 | Registered office address changed from 18 Glebe Avenue Stirling FK8 2HZ United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 18 Glebe Avenue Stirling FK8 2HZ United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 18 Glebe Avenue Stirling FK8 2HZ United Kingdom on 1 July 2013 (1 page) |
11 March 2013 | Director's details changed for Dr Kirsty Petrie on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Dr Kirsty Petrie on 11 March 2013 (2 pages) |
22 February 2013 | Incorporation
|
22 February 2013 | Incorporation
|