Reddingmuirhead
Falkirk
FK2 0FB
Scotland
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | 83 Wallacebrae Drive Reddingmuirhead Falkirk FK2 0FB Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBGJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | hbjgateleywareing.com |
---|
Registered Address | 83 Wallacebrae Drive Reddingmuirhead Falkirk FK2 0FB Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Upper Braes |
2 at £1 | Sean Kirk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,268 |
Cash | £38,907 |
Current Liabilities | £19,875 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months from now) |
12 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
10 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
30 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
12 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
3 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
11 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Sean Kirk as a person with significant control on 1 May 2016 (2 pages) |
3 July 2017 | Notification of Sean Kirk as a person with significant control on 1 May 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
3 September 2013 | Termination of appointment of Hbgj Secretarial Limited as a secretary (2 pages) |
3 September 2013 | Termination of appointment of Hbgj Secretarial Limited as a secretary (2 pages) |
3 September 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
3 September 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 3 September 2013 (2 pages) |
3 September 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
3 September 2013 | Appointment of Sean Kirk as a director (3 pages) |
3 September 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
3 September 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 3 September 2013 (2 pages) |
3 September 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
3 September 2013 | Appointment of Sean Kirk as a director (3 pages) |
11 July 2013 | Company name changed ensco 414 LIMITED\certificate issued on 11/07/13
|
11 July 2013 | Company name changed ensco 414 LIMITED\certificate issued on 11/07/13
|
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
26 June 2013 | Incorporation (38 pages) |
26 June 2013 | Incorporation (38 pages) |