Stirling
FK7 9JQ
Scotland
Director Name | Mr Scott Norie Menneer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 04 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Director Name | Mr Scott Norie Menneer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit D8, Clyde Workshops Fullarton Road Glasgow East Investment Park Glasgow G32 8YL Scotland |
Director Name | Mrs Catriona Menneer |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Chapel Place Dollar Clackmannanshire FK14 7DW Scotland |
Registered Address | Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 10 other UK companies use this postal address |
50 at £0.01 | Kevin Johnson 50.00% Ordinary |
---|---|
50 at £0.01 | Scott Menneer 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 November 2014 | Delivered on: 26 November 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
27 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Appointment of Mr Scott Norie Menneer as a director on 1 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Catriona Menneer as a director on 1 March 2016 (1 page) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr Kevin Mark Johnson on 1 February 2016 (2 pages) |
10 March 2016 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Termination of appointment of Scott Norie Menneer as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Scott Norie Menneer as a director on 1 December 2015 (1 page) |
8 December 2015 | Appointment of Mrs Catriona Menneer as a director on 1 December 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Catriona Menneer as a director on 1 December 2015 (2 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
26 November 2014 | Registration of charge SC4736690001, created on 26 November 2014 (9 pages) |
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|