15 Borrowmeadow Road
Stirling
FK7 7FB
Scotland
Director Name | Mr Andrew John Gilmour Mitchell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9 - 11 Rfl House Anderson Street Dunblane FK15 9AJ Scotland |
Registered Address | C/O Woodwinters Unit 4 15 Borrowmeadow Road Stirling FK7 7FB Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
26 November 2020 | Delivered on: 1 December 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Standard security over the subjects units 4 & 5, 15 borrowmeadow road, springkerse industrial estate, stirling being the subjects registered in the land register of scotland under title number STF60337 & STG61296. Outstanding |
---|---|
16 January 2019 | Delivered on: 18 January 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Units 4 & 5, 15 barrowmeadow road, stirling. STG61296. Outstanding |
14 February 2017 | Delivered on: 2 March 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Westmost property on the ground floor of the former queens hotel, 24 henderson street, bridge of allan STG75807. Outstanding |
25 January 2017 | Delivered on: 27 January 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
25 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
19 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
1 December 2020 | Registration of charge SC5503170005, created on 26 November 2020 (14 pages) |
16 November 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 January 2019 | Registration of charge SC5503170004, created on 16 January 2019 (13 pages) |
16 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 August 2018 | Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page) |
16 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
2 March 2017 | Registration of charge SC5503170003, created on 14 February 2017 (15 pages) |
2 March 2017 | Registration of charge SC5503170003, created on 14 February 2017 (15 pages) |
1 March 2017 | Registered office address changed from C/O Amcounting Ltd Unit 9 - 11 Rfl House Anderson Street Dunblane FK15 9AJ Scotland to C/O Woodwinters Unit 4 15 Borrowmeadow Road Stirling FK7 7FB on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from C/O Amcounting Ltd Unit 9 - 11 Rfl House Anderson Street Dunblane FK15 9AJ Scotland to C/O Woodwinters Unit 4 15 Borrowmeadow Road Stirling FK7 7FB on 1 March 2017 (1 page) |
27 January 2017 | Registration of charge SC5503170002, created on 25 January 2017 (17 pages) |
27 January 2017 | Registration of charge SC5503170002, created on 25 January 2017 (17 pages) |
13 January 2017 | Termination of appointment of Andrew John Gilmour Mitchell as a director on 12 January 2017 (1 page) |
13 January 2017 | Appointment of Mr Douglas Alan Wood as a director on 12 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Appointment of Mr Douglas Alan Wood as a director on 12 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Termination of appointment of Andrew John Gilmour Mitchell as a director on 12 January 2017 (1 page) |
23 December 2016 | Registration of charge SC5503170001, created on 21 December 2016 (17 pages) |
23 December 2016 | Registration of charge SC5503170001, created on 21 December 2016 (17 pages) |
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|