Dunblane
FK15 9DN
Scotland
Director Name | Mr Christopher Donald Jack |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2014(same day as company formation) |
Role | Engineering Geologist |
Country of Residence | Scotland |
Correspondence Address | 42 Argyle Terrace Dunblane FK15 9DN Scotland |
Telephone | 0131 4780938 |
---|---|
Telephone region | Edinburgh |
Registered Address | 42 Argyle Terrace Dunblane FK15 9DN Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
75 at £1 | Susan Jennifer Evans 75.00% Ordinary |
---|---|
25 at £1 | Christopher Donald Jack 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,068 |
Cash | £6,197 |
Current Liabilities | £1,229 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
27 July 2018 | Registered office address changed from 2F2, 69 Montpelier Park Edinburgh EH10 4nd Scotland to 42 Argyle Terrace Dunblane FK15 9DN on 27 July 2018 (1 page) |
15 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
29 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
26 February 2017 | Registered office address changed from 20/8 Bruntsfield Avenue Edinburgh EH10 4EW to 2F2, 69 Montpelier Park Edinburgh EH10 4nd on 26 February 2017 (1 page) |
26 February 2017 | Director's details changed for Ms Susan Jennifer Evans on 19 February 2017 (2 pages) |
26 February 2017 | Director's details changed for Mr Christopher Donald Jack on 19 February 2017 (2 pages) |
26 February 2017 | Registered office address changed from 20/8 Bruntsfield Avenue Edinburgh EH10 4EW to 2F2, 69 Montpelier Park Edinburgh EH10 4nd on 26 February 2017 (1 page) |
26 February 2017 | Director's details changed for Mr Christopher Donald Jack on 19 February 2017 (2 pages) |
26 February 2017 | Director's details changed for Ms Susan Jennifer Evans on 19 February 2017 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|