Springbank Road
Stirling
FK7 7WT
Scotland
Director Name | Mrs Dawn Victoria Haldane |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 21 Main Street Callander Perthshire FK17 8DU Scotland |
Director Name | Mrs Sylvia Ann Paterson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
Registered Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week from now) |
22 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
19 April 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
21 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
30 April 2021 | Confirmation statement made on 19 April 2021 with updates (5 pages) |
11 November 2020 | Change of details for Mrs Dawn Victoria Haldane as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mrs Dawn Victoria Haldane on 11 November 2020 (2 pages) |
10 November 2020 | Notification of David Smith Haldane as a person with significant control on 28 October 2020 (2 pages) |
10 November 2020 | Notification of Dawn Haldane as a person with significant control on 28 October 2020 (2 pages) |
10 November 2020 | Cessation of David Ian Bruce Haldane as a person with significant control on 28 October 2020 (1 page) |
10 November 2020 | Sub-division of shares on 28 October 2020 (6 pages) |
5 November 2020 | Resolutions
|
4 November 2020 | Appointment of Mrs Dawn Victoria Haldane as a director on 28 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Sylvia Ann Paterson as a director on 28 October 2020 (1 page) |
14 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
28 April 2020 | Change of details for Mr David Ian Bruce Haldane as a person with significant control on 28 April 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
1 August 2019 | Second filing of Confirmation Statement dated 19/04/2019 (7 pages) |
1 August 2019 | Second filing of Confirmation Statement dated 19/04/2017 (5 pages) |
1 August 2019 | Second filing of Confirmation Statement dated 19/04/2018 (7 pages) |
30 July 2019 | Director's details changed for Mrs Sylvia Ann Paterson on 30 July 2019 (2 pages) |
24 July 2019 | Cessation of Dawn Victoria Haldane as a person with significant control on 19 January 2018 (1 page) |
24 July 2019 | Registered office address changed from Unit 9-11, Rfl House Anderson Street Dunblane FK15 9AJ Scotland to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 24 July 2019 (1 page) |
27 May 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | Confirmation statement made on 19 April 2019 with no updates
|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2018 | Notification of David Ian Bruce Haldane as a person with significant control on 19 January 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates
|
25 January 2018 | Registered office address changed from 27 Tulipan Crescent Callander Perthshire FK17 8AR Scotland to Unit 9-11, Rfl House Anderson Street Dunblane FK15 9AJ on 25 January 2018 (1 page) |
25 January 2018 | Appointment of Mrs Sylvia Ann Paterson as a director on 19 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Dawn Victoria Haldane as a director on 19 January 2018 (1 page) |
20 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 May 2017 | 19/04/17 Statement of Capital gbp 1
|
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|