Doune
Perthshire
FK16 6AA
Scotland
Director Name | Mr Gerry Casey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 February 2023(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Director Of Finance And Corporate Services |
Country of Residence | Scotland |
Correspondence Address | Stirling Road Doune Perthshire FK16 6AA Scotland |
Director Name | Ms Alison Smith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(10 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Housing Consultant |
Country of Residence | Scotland |
Correspondence Address | Stirling Road Doune Perthshire FK16 6AA Scotland |
Director Name | Mr Owen McKee |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British/Scottish |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Shop Owner |
Country of Residence | Scotland |
Correspondence Address | Stirling Road Doune Perthshire FK16 6AA Scotland |
Director Name | Ms Alison Mary Smith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Stirling Road Doune Perthshire FK16 6AA Scotland |
Director Name | Mr Hector Currie |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Stirling Road Doune Perthshire FK16 6AA Scotland |
Director Name | Mrs Margaret Alison Vass |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 November 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Stirling Road Doune Perthshire FK16 6AA Scotland |
Director Name | Mrs Kirsty Brown |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 December 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 September 2022) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Stirling Road Doune Perthshire FK16 6AA Scotland |
Website | www.scottishhousingconnections.org |
---|---|
Telephone | 0141 9448282 |
Telephone region | Glasgow |
Registered Address | Rural Stirling Housing Association Stirling Road Doune Perthshire FK16 6AA Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (2 days from now) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 November 2023 | Termination of appointment of Margaret Alison Vass as a director on 20 November 2023 (1 page) |
7 November 2023 | Appointment of Ms Alison Smith as a director on 21 September 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
13 March 2023 | Appointment of Mr Gerry Casey as a director on 27 February 2023 (2 pages) |
8 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 September 2022 | Termination of appointment of Kirsty Brown as a director on 8 September 2022 (1 page) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 May 2021 | Register inspection address has been changed from Lomond Court the Castle Business Park Stirling FK9 4TU Scotland to Rural Stirling Housing Association Stirling Road Doune FK16 6AA (1 page) |
3 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
3 May 2021 | Register(s) moved to registered office address C/O Rural Stirling Housing Association Stirling Road Doune Perthshire FK16 6AA (1 page) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
19 December 2019 | Termination of appointment of Hector Currie as a director on 2 December 2019 (1 page) |
19 December 2019 | Appointment of Ms Donna Birrell as a director on 2 December 2019 (2 pages) |
19 December 2019 | Appointment of Mrs Kirsty Brown as a director on 2 December 2019 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
12 April 2019 | Register inspection address has been changed to Lomond Court the Castle Business Park Stirling FK9 4TU (1 page) |
12 April 2019 | Register(s) moved to registered inspection location Lomond Court the Castle Business Park Stirling FK9 4TU (1 page) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 July 2018 | Termination of appointment of Alison Mary Smith as a director on 5 June 2018 (1 page) |
19 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
16 April 2018 | Notification of Donna Birrell as a person with significant control on 11 December 2017 (2 pages) |
16 April 2018 | Cessation of Anthony Teasdale as a person with significant control on 27 October 2017 (1 page) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
14 October 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
14 October 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
27 November 2015 | Termination of appointment of Owen Mckee as a director on 16 September 2015 (1 page) |
27 November 2015 | Termination of appointment of Owen Mckee as a director on 16 September 2015 (1 page) |
27 November 2015 | Appointment of Mrs Margaret Alison Vass as a director on 16 September 2015 (2 pages) |
27 November 2015 | Appointment of Mrs Margaret Alison Vass as a director on 16 September 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
11 April 2013 | Incorporation (32 pages) |
11 April 2013 | Incorporation (32 pages) |