BRENTHAM PARK HOUSE (GFR)
BRENTHAM CRESCENT
STIRLING
SCOTLAND
FK8 2BA
There are 3 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Guarantee
Registration Type
Scottish Company
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 May
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
31 May 2017
Accounts Next Due
28 February 2019
Returns Last Made Up
14 May 2016
Returns Next Due
11 June 2017
Mortgages
None
2016 | 2015 | 2014 | 2013 | |
---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 |
Current Assets | £6,372 | £6,607 | £232 | £554 |
of which Cash | £6,372 | £6,607 | £232 | £554 |
Total Assets | £6,372 | £6,607 | £232 | £554 |
Current Liabilities | £200 | £0 | £0 | £0 |
Net Current Assets | £6,172 | £6,607 | £232 | £554 |
Total Net Worth | £6,172 | £6,607 | £232 | £554 |
No previous names
Secretary
Appointed on 1 September 2014
Brentham Park House (Gfr)
Brentham Crescent
Stirling
FK8 2BA
Scotland
Director
Appointed on 1 September 2014
Nationality: British
Occupation: It Consultant
Month of birth: November 1960
Brentham Park House (Gfr)
Brentham Crescent
Stirling
FK8 2BA
Scotland
Director
Appointed on 1 August 2012
Nationality: Scottish
Occupation: Physiotherapist
Month of birth: January 1963
Brentham Park House (Gfr)
Brentham Crescent
Stirling
FK8 2BA
Scotland
Director
Appointed on 14 September 2014
Nationality: British
Occupation: Social Worker
Month of birth: June 1964
Brentham Park House (Gfr)
Brentham Crescent
Stirling
FK8 2BA
Scotland
Director
Appointed on 12 August 2014
Nationality: British
Occupation: Occupational Therapist
Month of birth: February 1972
Brentham Park House (Gfr)
Brentham Crescent
Stirling
FK8 2BA
Scotland
Director
Appointed on 27 August 2013
Resigned on 21 March 2014
Nationality: Scottish
Occupation: Self Employed
Month of birth: August 1996
C/O Dunnottar
Balgibbon Drive
Callander
Perthshire
FK17 8EU
Director
Appointed on 14 May 2012
Resigned on 21 March 2014
Nationality: British
Occupation: School Administrative Support
Month of birth: August 1967
Dunnottar
Balgibbon Drive
Callander
Perthshire
FK17 8EU
Scotland
This information was most recently updated 17/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 14 May 2017. Category: Confirmation statement. Type: CS01. Barcode: X678CGDK. Transaction: MzE3NjcyNjYzNGFkaXF6a2N4.
Action Date: 31 May 2016. Category: Accounts. Type: AA. Barcode: X5ZZODGQ. Transaction: MzE2ODcwNTIzNmFkaXF6a2N4.
Action Date: 14 May 2016. Category: Annual return. Type: AR01. Barcode: X57G2N2X. Transaction: MzE0OTA4Njg5MWFkaXF6a2N4.
Action Date: 16 May 2016. Category: Officers. Type: CH01. Barcode: X57G2N69. Transaction: MzE0OTA4Njg3MGFkaXF6a2N4.
Action Date: 8 March 2016. Category: Address. Type: AD01. Barcode: X52CGXC3. Transaction: MzE0MzYzODEyNmFkaXF6a2N4.
Action Date: 31 May 2015. Category: Accounts. Type: AA. Barcode: X52CGW7K. Transaction: MzE0MzYzNzgyMGFkaXF6a2N4.
Action Date: 14 May 2015. Category: Annual return. Type: AR01. Barcode: X48N2GUO. Transaction: MzEyNDI5MjM0NGFkaXF6a2N4.
Category: Document replacement. Type: RP04. Barcode: S487XCXK. Transaction: MzEyMzg4NDg4MWFkaXF6a2N4.
Action Date: 31 May 2014. Category: Accounts. Type: AA. Barcode: X41GW1RD. Transaction: MzExNzU2MjY4OGFkaXF6a2N4.
Action Date: 1 September 2014. Category: Officers. Type: AP01. Barcode: X3LRZ7M3. Transaction: MzExMjQ0ODg0MGFkaXF6a2N4.
Action Date: 1 September 2014. Category: Officers. Type: AP03. Barcode: X3H2Y4GZ. Transaction: MzEwODIxODQwNWFkaXF6a2N4.
Action Date: 14 September 2014. Category: Officers. Type: AP01. Barcode: X3H2Y461. Transaction: MzEwODIxODEyMGFkaXF6a2N4.
Action Date: 12 August 2014. Category: Officers. Type: AP01. Barcode: X3GFE4I9. Transaction: MzEwNzQ2ODMwOWFkaXF6a2N4.
Action Date: 14 May 2014. Category: Annual return. Type: AR01. Barcode: X38XNYEZ. Transaction: MzEwMDk5MDM2OWFkaXF6a2N4.
Action Date: 30 May 2014. Category: Address. Type: AD01. Barcode: X38XNYER. Transaction: MzEwMDk2MTc3MmFkaXF6a2N4.
Action Date: 30 May 2014. Category: Address. Type: AD01. Barcode: X38XNY68. Transaction: MzEwMDk2MTczNmFkaXF6a2N4.
Action Date: 21 March 2014. Category: Officers. Type: CH01. Barcode: X38XNY3S. Transaction: MzEwMDk2MTcyNWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X38XNXYX. Transaction: MzEwMDk2MTY4OWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X38XNXUX. Transaction: MzEwMDk2MTY3M2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2I5RGE8. Transaction: MzA4NjIxMDM2NmFkaXF6a2N4.
Action Date: 31 May 2013. Category: Accounts. Type: AA. Barcode: X2I5RECA. Transaction: MzA4NjIwOTY3NmFkaXF6a2N4.
Action Date: 14 May 2013. Category: Annual return. Type: AR01. Barcode: X2A1FT7L. Transaction: MzA3OTQwMzk0NGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X28LRX77. Transaction: MzA3ODIwNzk2N2FkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: S18WI5X6. Transaction: MzA1NzQ0NDUzMGFkaXF6a2N4.