Stirling
FK8 1TB
Scotland
Secretary Name | Mrs Nicola Anne Malloy |
---|---|
Status | Closed |
Appointed | 04 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Kildean Rd Stirling FK8 1TB Scotland |
Registered Address | 41 Kildean Rd Stirling FK8 1TB Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
19 October 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
19 October 2020 | Previous accounting period extended from 28 February 2020 to 29 February 2020 (1 page) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
14 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
6 July 2017 | Change of details for Mr William Francis Malloy as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Registered office address changed from 20 Cecil Street Stirling FK7 7PH Scotland to 41 Kildean Rd Stirling FK8 1TB on 6 July 2017 (1 page) |
6 July 2017 | Change of details for Mr William Francis Malloy as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Secretary's details changed for Mrs Nicola Anne Malloy on 6 July 2017 (1 page) |
6 July 2017 | Director's details changed for Mr William Francis Malloy on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr William Francis Malloy on 6 July 2017 (2 pages) |
6 July 2017 | Secretary's details changed for Mrs Nicola Anne Malloy on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 20 Cecil Street Stirling FK7 7PH Scotland to 41 Kildean Rd Stirling FK8 1TB on 6 July 2017 (1 page) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
4 February 2015 | Incorporation Statement of capital on 2015-02-04
|
4 February 2015 | Incorporation Statement of capital on 2015-02-04
|