Callander
Perthshire
FK17 8BG
Scotland
Director Name | Mr Roderick Brian Gunkel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2015(7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orchardlea Main Street Callander Perthshire FK17 8BG Scotland |
Director Name | Mr John Christopher Cassidy |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Park Place Stirling FK7 9JR Scotland |
Director Name | Miss Debbie McKinlay |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orchardlea Main Street Callander Perthshire FK17 8BG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Registered Address | Orchardlea Main Street Callander Perthshire FK17 8BG Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
24 October 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
10 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
1 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
23 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
18 January 2018 | Director's details changed for Ms Lesley Anne Hamill on 14 January 2018 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 October 2015 | Termination of appointment of Stephen George Mabbott as a director on 12 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Stephen George Mabbott as a director on 12 October 2015 (1 page) |
13 October 2015 | Appointment of Ms Lesley Anne Hamill as a director on 8 October 2015 (2 pages) |
13 October 2015 | Company name changed serve scotland LIMITED\certificate issued on 13/10/15
|
13 October 2015 | Appointment of Mr Roderick Brian Gunkel as a director (2 pages) |
13 October 2015 | Appointment of Ms Lesley Anne Hamill as a director on 8 October 2015 (2 pages) |
13 October 2015 | Company name changed serve scotland LIMITED\certificate issued on 13/10/15
|
13 October 2015 | Appointment of Mr Roderick Brian Gunkel as a director (2 pages) |
13 October 2015 | Appointment of Ms Lesley Anne Hamill as a director on 8 October 2015 (2 pages) |
12 October 2015 | Appointment of Roderick Brian Gunkel as a director on 8 October 2015 (2 pages) |
12 October 2015 | Appointment of Roderick Brian Gunkel as a director on 8 October 2015 (2 pages) |
12 October 2015 | Appointment of Roderick Brian Gunkel as a director on 8 October 2015 (2 pages) |
17 September 2015 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Orchardlea Main Street Callander Perthshire FK17 8BG on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Orchardlea Main Street Callander Perthshire FK17 8BG on 17 September 2015 (1 page) |
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|