25 Chalton Road, Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
LLP Designated Member Name | Mrs Anne Quinn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chalton Lodge 25 Chalton Road, Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
LLP Member Name | Mr Fraser John Quinn |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Current |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chalton Lodge 25 Chalton Road, Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
LLP Member Name | Mr Marc Lowson Quinn |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Status | Current |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chalton Lodge 25 Chalton Road, Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
LLP Member Name | Mr Gavin Matthew Quinn |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Waldron Road London SW18 3TB |
Registered Address | C/O Dickson Middleton 20 Barnton Street Stirling Stirlingshire FK8 1NE Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,414,819 |
Cash | £4,603 |
Current Liabilities | £202,642 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
11 May 2016 | Delivered on: 12 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming plots 8 and 9, phase 1, earls gate park, grangemouth, the tenant's interest in which being registered in the land register of scotland under title number STG55786. Outstanding |
---|---|
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 July 2011 | Delivered on: 22 July 2011 Persons entitled: Hsbc Bank PLC Classification: Assignations of rents Secured details: All sums due or to become due. Particulars: The aggregate of all amounts payable to or for the benefits or account of the chargor in connection with the letting of plots 8 and 9 earlsgate park grangemouth stg 557786. Outstanding |
8 July 2011 | Delivered on: 19 July 2011 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the tenants interest in the lease betweenkemfine UK limited and the trustees of the freedom sipp title number stg 55786. Outstanding |
25 June 2011 | Delivered on: 8 July 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 September 2009 | Delivered on: 30 September 2009 Satisfied on: 20 July 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 8 and 9 earlsgate park beancross road grangemouth. Fully Satisfied |
21 September 2009 | Delivered on: 24 September 2009 Satisfied on: 1 September 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
16 April 2019 | Satisfaction of charge SO3014110006 in full (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of John Pollock Quinn as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of John Pollock Quinn as a person with significant control on 6 April 2016 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Annual return made up to 29 June 2016 (6 pages) |
11 July 2016 | Annual return made up to 29 June 2016 (6 pages) |
12 May 2016 | Registration of charge SO3014110007, created on 11 May 2016 (5 pages) |
12 May 2016 | Registration of charge SO3014110007, created on 11 May 2016 (5 pages) |
11 May 2016 | Satisfaction of charge 3 in full (4 pages) |
11 May 2016 | Satisfaction of charge 4 in full (4 pages) |
11 May 2016 | Satisfaction of charge 5 in full (4 pages) |
11 May 2016 | Satisfaction of charge 3 in full (4 pages) |
11 May 2016 | Satisfaction of charge 4 in full (4 pages) |
11 May 2016 | Satisfaction of charge 5 in full (4 pages) |
6 May 2016 | Registration of charge SO3014110006, created on 3 May 2016 (5 pages) |
6 May 2016 | Registration of charge SO3014110006, created on 3 May 2016 (5 pages) |
14 March 2016 | Member's details changed for Mr Gavin Matthew Quinn on 14 March 2016 (2 pages) |
14 March 2016 | Member's details changed for Mr Gavin Matthew Quinn on 14 March 2016 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 July 2015 | Annual return made up to 29 June 2015 (6 pages) |
10 July 2015 | Annual return made up to 29 June 2015 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Annual return made up to 29 June 2014 (6 pages) |
14 August 2014 | Annual return made up to 29 June 2014 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Annual return made up to 29 June 2013 (6 pages) |
29 July 2013 | Annual return made up to 29 June 2013 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 July 2012 | Annual return made up to 29 June 2012 (6 pages) |
9 July 2012 | Annual return made up to 29 June 2012 (6 pages) |
10 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 September 2011 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
1 September 2011 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
27 July 2011 | Member's details changed for Fraser John Quinn on 29 June 2011 (2 pages) |
27 July 2011 | Annual return made up to 29 June 2011 (6 pages) |
27 July 2011 | Member's details changed for Gavin Matthew Quinn on 29 June 2011 (2 pages) |
27 July 2011 | Member's details changed for Gavin Matthew Quinn on 29 June 2011 (2 pages) |
27 July 2011 | Annual return made up to 29 June 2011 (6 pages) |
27 July 2011 | Member's details changed for Marc Lowson Quinn on 29 June 2011 (2 pages) |
27 July 2011 | Member's details changed for Fraser John Quinn on 29 June 2011 (2 pages) |
27 July 2011 | Member's details changed for Marc Lowson Quinn on 29 June 2011 (2 pages) |
22 July 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages) |
22 July 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages) |
22 July 2011 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages) |
22 July 2011 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages) |
19 July 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages) |
19 July 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages) |
8 July 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages) |
8 July 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 August 2010 | Annual return made up to 29 June 2010 (11 pages) |
10 August 2010 | Annual return made up to 29 June 2010 (11 pages) |
29 April 2010 | Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL on 29 April 2010 (2 pages) |
22 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
22 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
29 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
29 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 August 2009 | Annual return made up to 29/06/09 (3 pages) |
27 August 2009 | Annual return made up to 29/06/09 (3 pages) |
3 June 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
3 June 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
20 October 2008 | Annual return made up to 29/06/08 (4 pages) |
20 October 2008 | Annual return made up to 29/06/08 (4 pages) |
29 June 2007 | Incorporation (5 pages) |
29 June 2007 | Incorporation (5 pages) |