Falkirk
FK1 1HZ
Scotland
Director Name | Mr Robert Stuart Conn |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 September 2022(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2023) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 5 Ochilview Square Armadale Bathgate EH48 3EP Scotland |
Registered Address | 5 Ochilview Square Armadale Bathgate EH48 3EP Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Armadale and Blackridge |
Address Matches | Over 70 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 | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
17 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
1 November 2023 | Cessation of Robert Stuart Conn as a person with significant control on 1 November 2023 (1 page) |
1 November 2023 | Termination of appointment of Robert Stuart Conn as a director on 1 November 2023 (1 page) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 December 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
12 September 2022 | Notification of Robert Stuart Conn as a person with significant control on 12 September 2022 (2 pages) |
12 September 2022 | Appointment of Mr Robert Stuart Conn as a director on 12 September 2022 (2 pages) |
11 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
16 August 2021 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to 5 Ochilview Square Armadale Bathgate EH48 3EP on 16 August 2021 (1 page) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
19 August 2019 | Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
23 January 2019 | Resolutions
|
6 January 2019 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
27 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
14 November 2016 | Incorporation Statement of capital on 2016-11-14
|
14 November 2016 | Incorporation Statement of capital on 2016-11-14
|