Throsk
Stirling
FK7 7NP
Scotland
Director Name | Mrs Lauren Farrell |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 3a Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Registered Address | Unit 3a Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
---|---|
Constituency | Stirling |
Ward | Bannockburn |
100 at £1 | John Farrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,719 |
Cash | £1,134 |
Current Liabilities | £6,530 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 3 days from now) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
27 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with updates (4 pages) |
15 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 April 2021 | Confirmation statement made on 24 April 2021 with updates (4 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 July 2019 | Registered office address changed from 47 Craigbank Sauchie Alloa Clackmannanshire FK10 3EG to Unit 3a Bandeath Industrial Estate Throsk Stirling FK7 7NP on 24 July 2019 (1 page) |
25 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
7 May 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 April 2017 | Director's details changed for Miss Lauren Rogers on 26 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 April 2017 | Director's details changed for Miss Lauren Rogers on 26 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Director's details changed for Miss Lauren Rogers on 10 November 2015 (2 pages) |
27 April 2016 | Director's details changed for Miss Lauren Rogers on 10 November 2015 (2 pages) |
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
29 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
23 May 2015 | Director's details changed for Mr John Richard Farrell on 23 May 2015 (2 pages) |
23 May 2015 | Director's details changed for Mr John Richard Farrell on 23 May 2015 (2 pages) |
23 May 2015 | Director's details changed for Miss Lauren Rogers on 23 May 2015 (2 pages) |
23 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Director's details changed for Miss Lauren Rogers on 23 May 2015 (2 pages) |
23 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
4 February 2015 | Registered office address changed from C/O Eagle Recycling Headswood Mill Denny Stirlingshire FK6 6BL Scotland to 47 Craigbank Sauchie Alloa Clackmannanshire FK10 3EG on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from C/O Eagle Recycling Headswood Mill Denny Stirlingshire FK6 6BL Scotland to 47 Craigbank Sauchie Alloa Clackmannanshire FK10 3EG on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from C/O Eagle Recycling Headswood Mill Denny Stirlingshire FK6 6BL Scotland to 47 Craigbank Sauchie Alloa Clackmannanshire FK10 3EG on 4 February 2015 (1 page) |
2 June 2014 | Appointment of Mr John Richard Farrell as a director (2 pages) |
2 June 2014 | Appointment of Mr John Richard Farrell as a director (2 pages) |
22 May 2014 | Registered office address changed from C/O L Rogers 5 Ormond Court Larbert Scotland FK5 4PE Scotland on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from C/O L Rogers 5 Ormond Court Larbert Scotland FK5 4PE Scotland on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from C/O Eagle Recycling Eagle Recycling Headswood Mill Denny Stirlingshire FK6 6BL Scotland on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from C/O Eagle Recycling Eagle Recycling Headswood Mill Denny Stirlingshire FK6 6BL Scotland on 22 May 2014 (1 page) |
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|