Falkirk
FK1 1RA
Scotland
Director Name | Ms Stacy Rene Smolinski |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2017(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 38 Weir Street Falkirk FK1 1RA Scotland |
Registered Address | 14 Learmonth Street Falkirk FK1 5AG Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk South |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
9 June 2023 | Delivered on: 20 June 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 109 marshall street, wishaw. Outstanding |
---|---|
3 July 2020 | Delivered on: 8 July 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 34A bridge street, falkirk, FK1 1YB. Registered in the land register of scotland under title number STG25674. Outstanding |
3 July 2020 | Delivered on: 8 July 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 24 east bridge street, falkirk, FK1 1YB. Registered in the land register of scotland under title number STG18373. Outstanding |
2 December 2019 | Delivered on: 6 December 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 47 russel street, falkirk, registered in the land register of scotland under title number STG1799. Outstanding |
2 December 2019 | Delivered on: 6 December 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 32 east bridge street, falkirk registered in the land register of scotland under title number STG31139. Outstanding |
2 December 2019 | Delivered on: 6 December 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 48 east bridge street, falkirk registered in the land register of scotland under title number STG17946. Outstanding |
13 January 2018 | Delivered on: 25 January 2018 Persons entitled: Charter Court Financial Servces Limited Classification: A registered charge Particulars: 34A east bridge street registered in the land register of scotland under title number STG25674. Outstanding |
23 August 2017 | Delivered on: 25 August 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 47 russel street, falkirk beig the northwest most faltted dwellinghouse on the first floor of the block 41 to 55 russel street. STG1799. Outstanding |
18 August 2017 | Delivered on: 19 August 2017 Persons entitled: Aldemore Bank PLC Classification: A registered charge Outstanding |
12 January 2024 | Change of details for Mr Simon Ian Robb as a person with significant control on 1 December 2023 (2 pages) |
---|---|
12 January 2024 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
12 January 2024 | Director's details changed for Mr Simon Ian Robb on 1 December 2023 (2 pages) |
14 July 2023 | Registered office address changed from 38 Weir Street Falkirk FK1 1RA Scotland to 14 Learmonth Street Falkirk FK1 5AG on 14 July 2023 (1 page) |
20 June 2023 | Registration of charge SC5681280009, created on 9 June 2023 (6 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
3 November 2022 | Confirmation statement made on 3 November 2022 with updates (4 pages) |
21 October 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
12 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
22 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
20 August 2020 | Satisfaction of charge SC5681280003 in full (1 page) |
8 July 2020 | Registration of charge SC5681280008, created on 3 July 2020 (4 pages) |
8 July 2020 | Registration of charge SC5681280007, created on 3 July 2020 (4 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
6 December 2019 | Registration of charge SC5681280005, created on 2 December 2019 (7 pages) |
6 December 2019 | Registration of charge SC5681280004, created on 2 December 2019 (7 pages) |
6 December 2019 | Registration of charge SC5681280006, created on 2 December 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
5 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
25 January 2018 | Registration of charge SC5681280003, created on 13 January 2018 (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
27 September 2017 | Termination of appointment of Stacy Rene Smolinski as a director on 26 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Stacy Rene Smolinski as a director on 26 September 2017 (1 page) |
25 August 2017 | Registration of charge SC5681280002, created on 23 August 2017 (6 pages) |
25 August 2017 | Registration of charge SC5681280002, created on 23 August 2017 (6 pages) |
19 August 2017 | Registration of charge SC5681280001, created on 18 August 2017 (9 pages) |
19 August 2017 | Registration of charge SC5681280001, created on 18 August 2017 (9 pages) |
31 July 2017 | Director's details changed for Ms Stacy Rene Smolinski on 31 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Ms Stacy Rene Smolinski on 31 July 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
7 June 2017 | Incorporation
Statement of capital on 2017-06-07
|
7 June 2017 | Incorporation
Statement of capital on 2017-06-07
|