Dollar
FK14 7JY
Scotland
Director Name | Mr Gordon John Wallace |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Newhouse Drive Falkirk FK1 5PG Scotland |
Director Name | Miss Lucy Margaret Rodger |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Lynedoch Street Greenock PA15 4AJ Scotland |
Director Name | Mr Mark Thomas Rodger |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 150 Lynedoch Street Greenock PA15 4AJ Scotland |
Registered Address | Glentower House Glendevon FK14 7JY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 16 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 2 March 2022 (overdue) |
27 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
---|---|
26 February 2020 | Change of details for Mr John Harrison as a person with significant control on 17 February 2017 (2 pages) |
31 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 October 2019 | Termination of appointment of Lucy Margaret Rodger as a director on 22 October 2019 (1 page) |
22 August 2019 | Termination of appointment of Mark Thomas Rodger as a director on 9 August 2019 (1 page) |
10 June 2019 | Appointment of Lucy Margaret Rodger as a director on 1 March 2019 (2 pages) |
10 June 2019 | Appointment of Mr Mark Thomas Rodger as a director on 1 March 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
3 May 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
2 April 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
1 March 2018 | Registered office address changed from Glentower House Glentower House Glendevon FK14 7JY United Kingdom to Glentower House Glentower House Glendevon FK14 7JY on 1 March 2018 (1 page) |
1 March 2018 | Registered office address changed from 8 Newhouse Drive Falkirk FK1 5PG United Kingdom to Glentower House Glentower House Glendevon FK14 7JY on 1 March 2018 (1 page) |
28 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
28 February 2018 | Cessation of Gordon John Wallace as a person with significant control on 15 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Gordon John Wallace as a director on 15 February 2018 (1 page) |
17 February 2017 | Incorporation Statement of capital on 2017-02-17
|
17 February 2017 | Incorporation Statement of capital on 2017-02-17
|