Bridge Of Allan
Stirling
FK9 4HG
Scotland
Director Name | Lynne McLeod |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 2019) |
Role | Account Manager |
Country of Residence | Scotland |
Correspondence Address | 103 Henderson Street Bridge Of Allan Stirlingshire Scotland |
Director Name | Mr Steven McLeod |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Kerr Stirling 10 Albert Place Stirling FK8 2QL Scotland |
Director Name | Mr Steven McLeod |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Albert Place Stirling FK8 2QL Scotland |
Registered Address | 55 Henderson Street Bridge Of Allan Stirling FK9 4HG Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
1 at £1 | David Rattray 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
20 April 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to 55 Henderson Street Bridge of Allan Stirling FK9 4HG on 30 April 2021 (1 page) |
28 April 2021 | Termination of appointment of Steven Mcleod as a director on 28 April 2021 (1 page) |
2 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2020 | Registered office address changed from 55 Henderson Street Bridge of Allan Stirling FK9 4HG Scotland to 10 Albert Place Stirling FK8 2QL on 11 February 2020 (1 page) |
23 January 2020 | Director's details changed for Mr Steven Mcleod on 23 January 2020 (2 pages) |
22 January 2020 | Director's details changed for Mr David Rattray on 22 January 2020 (2 pages) |
15 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 December 2019 | Registered office address changed from Airth Castle Hotel Airth Falkirk FK2 8JF Scotland to 55 Henderson Street Bridge of Allan Stirling FK9 4HG on 30 December 2019 (1 page) |
18 November 2019 | Registered office address changed from C/O Kerr Stirling 10 Albert Place Stirling FK8 2QL to Airth Castle Hotel Airth Falkirk FK2 8JF on 18 November 2019 (1 page) |
17 October 2019 | Compulsory strike-off action has been suspended (1 page) |
10 October 2019 | Termination of appointment of Lynne Mcleod as a director on 10 October 2019 (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2019 | Appointment of Steven Mcleod as a director on 15 August 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
28 January 2019 | Notification of David Rattray as a person with significant control on 6 April 2016 (2 pages) |
12 September 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 May 2017 | Termination of appointment of Steven Mcleod as a director on 15 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Steven Mcleod as a director on 15 May 2017 (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2017 | Appointment of Mr Steven Mcleod as a director on 2 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Steven Mcleod as a director on 2 March 2017 (2 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2017 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
16 September 2016 | Appointment of Lynne Mcleod as a director on 15 September 2016 (2 pages) |
16 September 2016 | Appointment of Lynne Mcleod as a director on 15 September 2016 (2 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
11 February 2016 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|