Callander
FK17 8BG
Scotland
Registered Address | Orchardlea Callander FK17 8BG Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 8 other UK companies use this postal address |
75 at £1 | Mr Philip Sibeth 75.00% Ordinary |
---|---|
25 at £1 | Mrs Gillian Sibeth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,982 |
Cash | £24,482 |
Current Liabilities | £11,558 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
27 January 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
---|---|
27 October 2020 | Confirmation statement made on 23 October 2020 with updates (5 pages) |
27 February 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
24 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
14 February 2019 | Registered office address changed from 11a Royal Gardens Stirling FK8 2RJ to Orchardlea Callander FK17 8BG on 14 February 2019 (1 page) |
14 February 2019 | Director's details changed for Mr Philip Antony Sibeth on 13 February 2019 (2 pages) |
14 February 2019 | Change of details for Mr Philip Antony Sibeth as a person with significant control on 13 February 2019 (2 pages) |
5 November 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
15 February 2018 | Total exemption full accounts made up to 31 October 2017 (16 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 November 2016 | Director's details changed for Mr Philip Antony Sibeth on 14 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Philip Antony Sibeth on 14 November 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
13 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 August 2014 | Statement of capital following an allotment of shares on 25 October 2013
|
31 August 2014 | Statement of capital following an allotment of shares on 25 October 2013
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|