Falkirk
Stirlingshire
FK1 1HZ
Scotland
Director Name | Ms Claire Ann Steven |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(11 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Director Name | Mrs Jennifer Louise Riddell-Dillet |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Registered Address | 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | George Dillet 50.00% Ordinary A |
---|---|
1 at £1 | Jennifer Louise Riddell-dillet 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£7,989 |
Cash | £3,527 |
Current Liabilities | £69,447 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
22 May 2013 | Delivered on: 29 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole those subjects known as and forming 1A valleyfield place, stirling, FK7 7QB being the subjects registered in the land register of scotland under title number STG4140. Outstanding |
---|---|
2 May 2013 | Delivered on: 3 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole those subjects known as and forming flat 10, 5 bridgehaugh road, stirling, FK9 5AP being the subjects registered in the land register of scotland under title number STG34991. Outstanding |
3 May 2013 | Delivered on: 3 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole those subjects known as and forming 61C cowane street, stirling, FK8 1JP being the subjects registered in the land register of scotland under title number STG18835. Outstanding |
2 May 2013 | Delivered on: 3 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole that northmost first floor flatted dwellinghouse entering by the common passage and stair number 5 bruce street, stirling FK8 1PD together with the coal cellar and plot of ground pertaining thereto and all rights whether common, mutual, exclusive or otherwise, whether of property or of access or of servitude pertaining thereto all as more particularly described in and disponed by disposition by alexander montgomery in favour of mrs helen lindsay or carpenter and james carpenter dated third january and recorded in the division of the general register of sasines applicable to the county of stirling on twentieth october both months in the year nineteen hundred and sixty four. Outstanding |
24 April 2013 | Delivered on: 1 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The whole of the property (including uncalled capital) which is or may be from time to time while the charge is in force comprised in the property and undertaking of the company. Notification of addition to or amendment of charge. Outstanding |
18 March 2024 | Appointment of Ms Claire Ann Steven as a director on 18 March 2024 (2 pages) |
---|---|
12 February 2024 | Satisfaction of charge SC4454600004 in full (1 page) |
12 February 2024 | Satisfaction of charge SC4454600003 in full (1 page) |
12 February 2024 | Satisfaction of charge SC4454600005 in full (1 page) |
12 February 2024 | Satisfaction of charge SC4454600001 in full (1 page) |
12 February 2024 | Satisfaction of charge SC4454600002 in full (1 page) |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
22 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
16 November 2022 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
22 November 2021 | Change of details for Mr George Dillet as a person with significant control on 8 September 2021 (2 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
9 November 2021 | Cessation of Jennifer Louise Riddell-Dillet as a person with significant control on 8 September 2021 (1 page) |
8 September 2021 | Termination of appointment of Jennifer Louise Riddell-Dillet as a director on 7 September 2021 (1 page) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
4 June 2018 | Change of details for Mr George Dillet as a person with significant control on 1 February 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 May 2017 | Director's details changed for Mr George Dillet on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Jennifer Louise Riddell-Dillet on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr George Dillet on 1 May 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Director's details changed for Mrs Jennifer Louise Riddell-Dillet on 1 May 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 April 2016 | Director's details changed for Mrs Jennifer Louise Riddell-Dillet on 26 February 2016 (2 pages) |
1 April 2016 | Director's details changed for George Dillet on 26 February 2016 (2 pages) |
1 April 2016 | Director's details changed for Mrs Jennifer Louise Riddell-Dillet on 26 February 2016 (2 pages) |
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for George Dillet on 26 February 2016 (2 pages) |
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
29 May 2013 | Registration of charge 4454600005 (5 pages) |
29 May 2013 | Registration of charge 4454600005 (5 pages) |
3 May 2013 | Registration of charge 4454600003 (5 pages) |
3 May 2013 | Registration of charge 4454600004 (5 pages) |
3 May 2013 | Registration of charge 4454600002 (6 pages) |
3 May 2013 | Registration of charge 4454600004 (5 pages) |
3 May 2013 | Registration of charge 4454600003 (5 pages) |
3 May 2013 | Registration of charge 4454600002 (6 pages) |
1 May 2013 | Registration of charge 4454600001 (12 pages) |
1 May 2013 | Registration of charge 4454600001 (12 pages) |
19 March 2013 | Incorporation (30 pages) |
19 March 2013 | Incorporation (30 pages) |