Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Secretary Name | Mrs Louise Carr |
---|---|
Status | Current |
Appointed | 28 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
1 at £50 | Louise Carr 50.00% Ordinary |
---|---|
1 at £50 | Stephen Carr 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
6 May 2015 | Delivered on: 7 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
28 January 2021 | Satisfaction of charge SC4923050001 in full (1 page) |
---|---|
19 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 February 2019 | Registered office address changed from C/O Drummond Laurie Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 25 February 2019 (1 page) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Notification of Louise Carr as a person with significant control on 2 September 2016 (2 pages) |
13 September 2017 | Notification of Louise Carr as a person with significant control on 13 September 2017 (2 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
4 April 2016 | Company name changed james leckie LIMITED\certificate issued on 04/04/16
|
4 April 2016 | Company name changed james leckie LIMITED\certificate issued on 04/04/16
|
4 April 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
24 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
7 May 2015 | Registration of charge SC4923050001, created on 6 May 2015 (5 pages) |
7 May 2015 | Registration of charge SC4923050001, created on 6 May 2015 (5 pages) |
7 May 2015 | Registration of charge SC4923050001, created on 6 May 2015 (5 pages) |
28 November 2014 | Incorporation Statement of capital on 2014-11-28
|
28 November 2014 | Incorporation Statement of capital on 2014-11-28
|