Stirling
FK8 2NN
Scotland
Director Name | Mr Christopher Templeton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Director Name | Mr Graham Christopher Lyons |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 03 April 2017) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 202 Mountcastle Crescent Edinburgh EH8 7SX Scotland |
Registered Address | Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (4 weeks, 1 day from now) |
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
25 July 2023 | Particulars of variation of rights attached to shares (2 pages) |
25 July 2023 | Change of share class name or designation (2 pages) |
9 May 2023 | Confirmation statement made on 6 May 2023 with updates (5 pages) |
2 March 2023 | Statement of capital following an allotment of shares on 2 March 2023
|
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 September 2022 | Statement of capital following an allotment of shares on 26 September 2022
|
7 September 2022 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN United Kingdom to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 7 September 2022 (1 page) |
17 August 2022 | Resolutions
|
8 June 2022 | Resolutions
|
8 June 2022 | Statement of capital following an allotment of shares on 7 June 2022
|
7 June 2022 | Statement of capital following an allotment of shares on 6 June 2022
|
6 June 2022 | Memorandum and Articles of Association (28 pages) |
6 June 2022 | Resolutions
|
3 June 2022 | Statement of capital following an allotment of shares on 2 June 2022
|
13 May 2022 | Second filing of a statement of capital following an allotment of shares on 19 November 2020
|
13 May 2022 | Sub-division of shares on 9 May 2022 (6 pages) |
13 May 2022 | Resolutions
|
13 May 2022 | Sub-division of shares on 9 May 2022 (6 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with updates (5 pages) |
6 May 2022 | Director's details changed for Mr Ewan Fergus Ferguson on 6 May 2022 (2 pages) |
3 May 2022 | Change of share class name or designation (2 pages) |
3 May 2022 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2022 | Change of share class name or designation (2 pages) |
3 May 2022 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2022 | Resolutions
|
29 April 2022 | Resolutions
|
28 April 2022 | Resolutions
|
28 April 2022 | Resolutions
|
22 March 2022 | Change of details for Kinbuck Consulting Limited as a person with significant control on 22 March 2022 (3 pages) |
20 March 2022 | Change of details for Scotia Networking Consultants Ltd as a person with significant control on 20 March 2022 (2 pages) |
22 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
19 January 2021 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
23 December 2020 | Resolutions
|
23 December 2020 | Memorandum and Articles of Association (21 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 19 November 2020
|
21 December 2020 | Statement of capital following an allotment of shares on 19 November 2020
|
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 February 2019 | Resolutions
|
3 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
10 August 2017 | Change of details for Kinbuck Consulting Limited as a person with significant control on 6 July 2017 (2 pages) |
10 August 2017 | Change of details for Kinbuck Consulting Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Change of share class name or designation (2 pages) |
6 July 2017 | Change of share class name or designation (2 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 April 2017 | Termination of appointment of Graham Christopher Lyons as a director on 3 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Graham Christopher Lyons as a director on 3 April 2017 (1 page) |
2 March 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
19 October 2016 | Change of share class name or designation (2 pages) |
19 October 2016 | Change of share class name or designation (2 pages) |
19 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
19 October 2016 | Resolutions
|
19 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
19 October 2016 | Resolutions
|
13 October 2016 | Appointment of Mr Graham Christopher Lyons as a director on 30 September 2016 (2 pages) |
13 October 2016 | Appointment of Mr Christopher Templeton as a director on 30 September 2016 (2 pages) |
13 October 2016 | Appointment of Mr Christopher Templeton as a director on 30 September 2016 (2 pages) |
13 October 2016 | Appointment of Mr Graham Christopher Lyons as a director on 30 September 2016 (2 pages) |
11 December 2015 | Incorporation Statement of capital on 2015-12-11
|
11 December 2015 | Incorporation Statement of capital on 2015-12-11
|