Stirling
FK7 9JQ
Scotland
Director Name | Mr Bradley Bruce Sol |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | South African |
Status | Current |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
28 February 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2024 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
18 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
9 February 2023 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
13 January 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
10 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
20 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
18 October 2018 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 18 October 2018 (1 page) |
19 June 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 September 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
6 January 2017 | Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
6 January 2017 | Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 December 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
19 December 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
20 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
20 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
5 February 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
5 February 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
5 February 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
16 December 2013 | Appointment of Ms Zelda Elizabeth Roberts as a director (2 pages) |
16 December 2013 | Appointment of Mr Bradley Bruce Sol as a director (2 pages) |
16 December 2013 | Appointment of Mr Bradley Bruce Sol as a director (2 pages) |
16 December 2013 | Appointment of Ms Zelda Elizabeth Roberts as a director (2 pages) |
6 December 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
6 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013 (1 page) |
6 December 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|
6 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013 (1 page) |
6 December 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
6 December 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
6 December 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
6 December 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |