Beancross Road
Grangemouth
FK3 8WX
Scotland
Director Name | Madeleine Elizabeth Jane Abrams |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2013(3 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Nail Technician |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mr Paul Richard Findlay |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 January 2018(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mrs Helen Ruth Findlay |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
5 at £1 | Paul Findlay 5.00% Ordinary C |
---|---|
33 at £1 | Helen Ruth Findlay 33.00% Ordinary B |
31 at £1 | Gavin Henry Abrams 31.00% Ordinary A |
31 at £1 | Madeleine Elizabeth Jane Abrams 31.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £249,265 |
Cash | £878,243 |
Current Liabilities | £629,070 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
14 November 2018 | Delivered on: 22 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
1 November 2018 | Delivered on: 5 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 1 lauriston gardens, edinburgh EH3 9HH registered in the land register of scotland under title number MID139388. Outstanding |
25 October 2018 | Delivered on: 29 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
12 October 2018 | Delivered on: 29 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
28 October 2013 | Delivered on: 1 November 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Northmost flat or 13A dwellinghouse 13 dublin street edinburgh. Southmost flat or 13B dwellinghouse 13 dublin street edinburgh. Notification of addition to or amendment of charge. Outstanding |
1 October 2013 | Delivered on: 14 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
30 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
15 November 2022 | Director's details changed for Mr Paul Richard Findlay on 15 November 2022 (2 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
2 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
31 January 2022 | Director's details changed for Mr Paul Richard Findlay on 27 January 2022 (2 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
3 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
19 July 2021 | Director's details changed for Mr Paul Richard Findlay on 6 July 2021 (2 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
30 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
27 August 2020 | Registered office address changed from Unit 5 Beancross Road Grangemouth FK3 8WX Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 27 August 2020 (1 page) |
9 January 2020 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Unit 5 Beancross Road Grangemouth FK3 8WX on 9 January 2020 (1 page) |
15 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
22 November 2018 | Registration of charge SC4574210006, created on 14 November 2018 (27 pages) |
5 November 2018 | Registration of charge SC4574210005, created on 1 November 2018 (27 pages) |
29 October 2018 | Registration of charge SC4574210004, created on 25 October 2018 (27 pages) |
29 October 2018 | Registration of charge SC4574210003, created on 12 October 2018 (27 pages) |
1 October 2018 | Satisfaction of charge SC4574210001 in full (1 page) |
10 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
20 April 2018 | Notification of a person with significant control statement (2 pages) |
6 April 2018 | Cessation of Madeleine Elizabeth Jane Abrams as a person with significant control on 1 December 2017 (1 page) |
6 April 2018 | Cessation of Gavin Henry Abrams as a person with significant control on 1 December 2017 (1 page) |
5 February 2018 | Appointment of Mr Paul Richard Findlay as a director on 30 January 2018 (2 pages) |
25 January 2018 | Resolutions
|
25 January 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
11 May 2017 | Director's details changed for Mr Gavin Henry Abrams on 24 April 2017 (2 pages) |
11 May 2017 | Director's details changed for Madeleine Elizabeth Jane Abrams on 24 April 2017 (2 pages) |
11 May 2017 | Director's details changed for Madeleine Elizabeth Jane Abrams on 24 April 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Gavin Henry Abrams on 24 April 2017 (2 pages) |
11 March 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
11 March 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 September 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
14 September 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
29 April 2016 | Termination of appointment of Helen Ruth Findlay as a director on 27 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Helen Ruth Findlay as a director on 27 April 2016 (2 pages) |
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 16 September 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 February 2015 | Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
18 February 2015 | Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
12 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 September 2014 (1 page) |
12 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
1 November 2013 | Registration of charge 4574210002 (21 pages) |
1 November 2013 | Registration of charge 4574210002 (21 pages) |
14 October 2013 | Registration of charge 4574210001 (24 pages) |
14 October 2013 | Registration of charge 4574210001 (24 pages) |
23 September 2013 | Appointment of Helen Ruth Findlay as a director (3 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
23 September 2013 | Particulars of variation of rights attached to shares (3 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
23 September 2013 | Appointment of Helen Ruth Findlay as a director (3 pages) |
23 September 2013 | Change of share class name or designation (2 pages) |
23 September 2013 | Resolutions
|
23 September 2013 | Change of share class name or designation (2 pages) |
23 September 2013 | Resolutions
|
23 September 2013 | Appointment of Madeleine Elizabeth Jane Abrams as a director (3 pages) |
23 September 2013 | Appointment of Madeleine Elizabeth Jane Abrams as a director (3 pages) |
23 September 2013 | Particulars of variation of rights attached to shares (3 pages) |
22 August 2013 | Incorporation
|
22 August 2013 | Incorporation
|