Alloa
Clackmannanshire
FK10 3SA
Scotland
Director Name | Ms Diane Elizabeth Shepherd |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alloa Business Centre The Whins Alloa Clackmannanshire FK10 3SA Scotland |
Director Name | Mr Alan Douglas Harris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland |
Registered Address | 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
28 November 2014 | Delivered on: 8 December 2014 Persons entitled: Diane Shepherd as Trustee of the Premier Executive Pension Scheme Bramley Joseph Eccles as Trustee of the Premier Executive Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Premier Executive Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|
21 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
24 March 2020 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
4 March 2020 | Registered office address changed from PO Box 24072 Sc486655: Companies House Default Address Edinburgh EH3 1FD to Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA on 4 March 2020 (2 pages) |
18 February 2020 | Director's details changed for Mr Bramley Joseph Eccles on 11 September 2019 (2 pages) |
18 February 2020 | Change of details for Mr Bramley Joseph Eccles as a person with significant control on 11 September 2019 (2 pages) |
18 February 2020 | Change of details for Ms Diane Elizabeth Shepherd as a person with significant control on 11 September 2019 (2 pages) |
18 February 2020 | Director's details changed for Ms Diane Elizabeth Shepherd on 18 February 2020 (2 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2019 | Registered office address changed to PO Box 24072, Sc486655: Companies House Default Address, Edinburgh, EH3 1FD on 8 August 2019 (1 page) |
21 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
13 September 2017 | Change of details for Ms Diane Elizabeth Shepherd as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Bramley Joseph Eccles as a person with significant control on 18 August 2017 (2 pages) |
13 September 2017 | Change of details for Ms Diane Elizabeth Shepherd as a person with significant control on 18 August 2017 (2 pages) |
13 September 2017 | Change of details for Mr Bramley Joseph Eccles as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
13 September 2017 | Change of details for Mr Bramley Joseph Eccles as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Ms Diane Elizabeth Shepherd as a person with significant control on 18 August 2017 (2 pages) |
13 September 2017 | Change of details for Ms Diane Elizabeth Shepherd as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Bramley Joseph Eccles as a person with significant control on 18 August 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
8 June 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
8 June 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
6 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 December 2014 | Registration of charge SC4866550001, created on 28 November 2014 (23 pages) |
8 December 2014 | Termination of appointment of Alan Douglas Harris as a director on 3 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Alan Douglas Harris as a director on 3 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Alan Douglas Harris as a director on 3 December 2014 (1 page) |
8 December 2014 | Registration of charge SC4866550001, created on 28 November 2014 (23 pages) |
12 September 2014 | Incorporation Statement of capital on 2014-09-12
|
12 September 2014 | Incorporation Statement of capital on 2014-09-12
|