Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director Name | Mr James Beattie Fairweather |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Director Name | Mr Russell Richard Roberts |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Units 16-20 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Director Name | Mr Jonathan James Wilson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Units 16-20 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Director Name | Mr Jason Miles Bougourd |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2018(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 January 2019) |
Role | Trust Manager |
Country of Residence | France |
Correspondence Address | Units 16-20 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Director Name | Mr David Michael Heaney |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 13 April 2018(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 January 2019) |
Role | Associate Director |
Country of Residence | France |
Correspondence Address | Units 16-20 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Director Name | Mr Scott Campbell Cunningham |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 16-20 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Registered Address | 38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
29 July 2022 | Delivered on: 2 August 2022 Persons entitled: Ensygn LTD Retirement Benefits Scheme Classification: A registered charge Particulars: Abbey lodge, ribble road, fleetwood, FY7 7BX registered at the land registry with title number LA684368. Outstanding |
---|---|
1 September 2017 | Delivered on: 21 September 2017 Persons entitled: Yanting Zhang C&M Wealth Global LTD Classification: A registered charge Particulars: A legal charge dated 1ST september 2017 in respect of that leasehold property known as the boars head, 51 burnley road, accrington BB5 1AG. Outstanding |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
4 March 2020 | Director's details changed for Mr David Innes Ritchie on 28 February 2020 (2 pages) |
19 December 2019 | Withdrawal of a person with significant control statement on 19 December 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
19 December 2019 | Notification of Amity Partnership Holdings Limited as a person with significant control on 30 August 2018 (2 pages) |
19 December 2019 | Notification of David Ashton as a person with significant control on 30 August 2018 (2 pages) |
22 November 2019 | Statement of capital following an allotment of shares on 21 November 2019
|
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
28 August 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
24 April 2019 | Director's details changed for Mr David Innes Ritchie on 24 April 2019 (2 pages) |
14 February 2019 | Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
30 January 2019 | Termination of appointment of Jason Miles Bougourd as a director on 30 January 2019 (1 page) |
30 January 2019 | Termination of appointment of David Michael Heaney as a director on 30 January 2019 (1 page) |
30 January 2019 | Appointment of Mr Scott Campbell Cunningham as a director on 30 January 2019 (2 pages) |
20 September 2018 | Notification of a person with significant control statement (2 pages) |
12 September 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
12 September 2018 | Cessation of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 30 August 2018 (1 page) |
6 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
28 August 2018 | Cessation of Safe as Houses Property Investment Guernsey Ltd as a person with significant control on 26 August 2018 (1 page) |
19 July 2018 | Notification of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 26 June 2018 (2 pages) |
13 July 2018 | Satisfaction of charge SC5141860001 in full (1 page) |
13 July 2018 | Notification of Safe as Houses Property Investment Guernsey Ltd as a person with significant control on 26 June 2018 (2 pages) |
6 July 2018 | Cessation of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 26 June 2018 (1 page) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
17 April 2018 | Appointment of Mr Jason Miles Bougourd as a director on 13 April 2018 (2 pages) |
17 April 2018 | Appointment of Mr David Michael Heaney as a director on 13 April 2018 (2 pages) |
21 September 2017 | Registration of charge SC5141860001, created on 1 September 2017 (19 pages) |
21 September 2017 | Registration of charge SC5141860001, created on 1 September 2017 (19 pages) |
6 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
5 September 2017 | Cessation of David Innes Ritchie as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Notification of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 10 February 2017 (2 pages) |
5 September 2017 | Notification of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 10 February 2017 (2 pages) |
5 September 2017 | Cessation of David Innes Ritchie as a person with significant control on 10 February 2017 (1 page) |
5 September 2017 | Notification of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Cessation of David Innes Ritchie as a person with significant control on 10 February 2017 (1 page) |
26 June 2017 | Termination of appointment of Russell Richard Roberts as a director on 20 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Jonathan James Wilson as a director on 20 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Jonathan James Wilson as a director on 20 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Russell Richard Roberts as a director on 20 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to Units 16-20 Enterprise House Springkerse Business Park Stirling FK7 7UF on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to Units 16-20 Enterprise House Springkerse Business Park Stirling FK7 7UF on 16 June 2017 (1 page) |
16 June 2017 | Director's details changed for Mr David Innes Ritchie on 5 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr David Innes Ritchie on 5 June 2017 (2 pages) |
4 April 2017 | Appointment of Mr James Beattie Fairweather as a director on 4 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr James Beattie Fairweather as a director on 4 April 2017 (2 pages) |
6 March 2017 | Appointment of Mr Russell Richard Roberts as a director on 22 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Jonathan James Wilson as a director on 22 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Russell Richard Roberts as a director on 22 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Jonathan James Wilson as a director on 22 February 2017 (2 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
27 August 2015 | Incorporation Statement of capital on 2015-08-27
|
27 August 2015 | Incorporation Statement of capital on 2015-08-27
|