Alloa
FK10 1EX
Scotland
Secretary Name | Todds Yard One Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
Secretary Name | Mrs Valerie Mulraney |
---|---|
Status | Resigned |
Appointed | 04 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Claremont Alloa FK10 2DF Scotland |
Registered Address | Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire South |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
19 April 2017 | Delivered on: 9 May 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
21 June 2016 | Delivered on: 23 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: That area or piece of ground on the north and west sides of north castle street, alloa FK10 1EX in the county of clackmannan;together with the office building erected thereon and known as lime tree house, north castle street aforesaid (title number CLK4698). Outstanding |
16 April 2015 | Delivered on: 25 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Castle street industrial estate, alloa. Outstanding |
29 December 2023 | Confirmation statement made on 16 December 2023 with updates (3 pages) |
---|---|
12 July 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
6 April 2023 | Director's details changed for Mr Michael Mulraney on 1 April 2023 (2 pages) |
6 April 2023 | Change of details for Mr Michael Mulraney as a person with significant control on 1 April 2023 (2 pages) |
19 December 2022 | Termination of appointment of Valerie Mulraney as a secretary on 19 December 2022 (1 page) |
19 December 2022 | Appointment of Todds Yard One Ltd as a secretary on 19 December 2022 (2 pages) |
19 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 30 November 2021 (15 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 30 November 2020 (15 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
23 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
24 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (16 pages) |
27 December 2017 | Registered office address changed from Inchview House, Kelliebank Alloa FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 27 December 2017 (1 page) |
27 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
9 May 2017 | Registration of charge SC4904610003, created on 19 April 2017 (16 pages) |
9 May 2017 | Registration of charge SC4904610003, created on 19 April 2017 (16 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
23 June 2016 | Registration of charge SC4904610002, created on 21 June 2016 (8 pages) |
23 June 2016 | Registration of charge SC4904610002, created on 21 June 2016 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
7 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
25 April 2015 | Registration of charge SC4904610001, created on 16 April 2015 (8 pages) |
25 April 2015 | Registration of charge SC4904610001, created on 16 April 2015 (8 pages) |
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|