31 Grahamsdyke Road
Bo'Ness
Falkirk
EH51 9ED
Scotland
Registered Address | 3 Riverview Terrace Grahamsdyke Road 31 Grahamsdyke Road Bo'Ness Falkirk EH51 9ED Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
29 July 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
8 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
16 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
12 November 2021 | Registered office address changed from 525 Ferry Road C/O Sshop 525 Ferry Road Edinburgh EH5 2FF Scotland to 3 Riverview Terrace Grahamsdyke Road 31 Grahamsdyke Road Bo'ness Falkirk EH51 9ED on 12 November 2021 (1 page) |
22 September 2021 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
22 September 2021 | Change of details for Mr Stephen James Kirkpatrick as a person with significant control on 22 September 2021 (2 pages) |
22 September 2021 | Director's details changed for Mr Stephen James Kirkpatrick on 22 September 2021 (2 pages) |
9 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
22 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
6 January 2020 | Registered office address changed from G48, Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG Scotland to 525 Ferry Road C/O Sshop 525 Ferry Road Edinburgh EH5 2FF on 6 January 2020 (1 page) |
10 July 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
13 June 2018 | Registered office address changed from Chapelbrae Cottage Chapelbrae Moffat Dumfriesshire DG10 9SB Scotland to G48, Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG on 13 June 2018 (1 page) |
4 June 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 June 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
11 April 2016 | Incorporation Statement of capital on 2016-04-11
|
11 April 2016 | Incorporation Statement of capital on 2016-04-11
|