Callander
FK17 8EA
Scotland
Director Name | Mr Graeme Harley |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Ancaster Business Centre Cross Street Callander FK17 8EA Scotland |
Director Name | Mr William Harley |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 June 2019(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Ancaster Business Centre Cross Street Callander FK17 8EA Scotland |
Director Name | Mr Gregor Henderson Deakin |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 20 Anderson Street Airdrie ML6 0AA Scotland |
Registered Address | Ancaster Business Centre Cross Street Callander FK17 8EA Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
15 March 2022 | Delivered on: 17 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the area of ground lying to the southeast of main street, killin tinted pink, yellow and blue on the cadastral map and registered in the land register of scotland under title number PTH36345. Outstanding |
---|---|
21 February 2022 | Delivered on: 11 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
28 October 2021 | Delivered on: 4 November 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that plot or area of ground lying to the south east of main street, killin and being the subjects registered in the land register of scotland under title number PTH36345. Outstanding |
18 August 2021 | Delivered on: 20 August 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that plot or area of ground lying to the south east of main street, killin and extending to three thousand eight hundred and eighty two square metres or thereby and being the subjects coloured yellow and outlined in red on the plan annexed and subscribed as relative hereto; which said subjects comprise (first) the whole of the subjects registered in the land register of scotland under title number PTH36345 and (second) part and portion of the subjects described in disposition by british railways board with consent therein mentioned in favour of lady isabel constance fawcus recorded in the division of the general of sasines applicable to the county of perth on twelfth december nineteen hundred and sixty nine; which said subjects are currently undergoing registration in the land register of scotland under title number PTH36345. Outstanding |
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2023 | Confirmation statement made on 13 June 2023 with updates (5 pages) |
15 March 2023 | Director's details changed for Mrs Nina Elisabeth Deakin on 6 February 2023 (2 pages) |
15 March 2023 | Director's details changed for Mr William Harley on 15 March 2023 (2 pages) |
15 March 2023 | Director's details changed for Mr Graeme Harley on 15 March 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
6 July 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
31 March 2022 | Satisfaction of charge SC6334640002 in full (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
17 March 2022 | Registration of charge SC6334640004, created on 15 March 2022 (5 pages) |
11 March 2022 | Registration of charge SC6334640003, created on 21 February 2022 (11 pages) |
16 December 2021 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to Ancaster Business Centre Cross Street Callander FK17 8EA on 16 December 2021 (2 pages) |
5 November 2021 | Satisfaction of charge SC6334640001 in full (1 page) |
4 November 2021 | Registration of charge SC6334640002, created on 28 October 2021 (6 pages) |
20 October 2021 | Termination of appointment of Gregor Henderson Deakin as a director on 7 October 2021 (1 page) |
20 August 2021 | Registration of charge SC6334640001, created on 18 August 2021 (7 pages) |
15 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
14 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
29 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2019 | Incorporation Statement of capital on 2019-06-14
|