Falkirk
Stirlingshire
FK1 1HZ
Scotland
Director Name | Mr Stuart Andrew Weston |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2014(7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 South Pilmuir Road Clackmannan FK10 4JR Scotland |
Director Name | Mr Reginald John Weston |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Director Name | Mr James Scott Hamilton |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Mossgiel Avenue Cowie Stirling FK7 7DB 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 |
50 at £1 | Alexander Lee Mcginn 50.00% Ordinary A |
---|---|
20 at £1 | James Hamilton 20.00% Ordinary B |
20 at £1 | Stuart Weston 20.00% Ordinary B |
10 at £1 | Alexander Lee Mcginn 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£8,088 |
Cash | £4,000 |
Current Liabilities | £329,780 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
20 December 2013 | Delivered on: 24 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
23 September 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
26 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
20 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
15 February 2017 | Termination of appointment of James Scott Hamilton as a director on 27 January 2017 (1 page) |
15 February 2017 | Termination of appointment of James Scott Hamilton as a director on 27 January 2017 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 February 2015 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
27 February 2015 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 September 2014 | Appointment of Mr James Scott Hamilton as a director on 12 March 2014 (2 pages) |
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Appointment of Mr James Scott Hamilton as a director on 12 March 2014 (2 pages) |
2 September 2014 | Appointment of Mr Stuart Andrew Weston as a director on 12 March 2014 (2 pages) |
2 September 2014 | Termination of appointment of Reginald John Weston as a director on 12 March 2014 (1 page) |
2 September 2014 | Termination of appointment of Reginald John Weston as a director on 12 March 2014 (1 page) |
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Appointment of Mr Stuart Andrew Weston as a director on 12 March 2014 (2 pages) |
24 December 2013 | Registration of charge 4567360001 (8 pages) |
24 December 2013 | Registration of charge 4567360001 (8 pages) |
14 August 2013 | Incorporation Statement of capital on 2013-08-14
|
14 August 2013 | Incorporation Statement of capital on 2013-08-14
|