Denny
FK6 5HH
Scotland
Director Name | Mrs Elizabeth Allan Duncan |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2016(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Garth House Denny FK6 5HH Scotland |
Director Name | Eleanor Bateman Baxter |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(41 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 October 2007) |
Role | Housewife |
Correspondence Address | 21 Auchincloch Drive Banknock Stirlingshire FK4 1LA Scotland |
Director Name | William Baxter |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(41 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 October 2007) |
Role | Motor Haulier |
Correspondence Address | 21 Auchincloch Drive Banknock Stirlingshire FK4 1LA Scotland |
Secretary Name | Miss Helen Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(41 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 21 Auchincloch Drive Banknock Stirlingshire FK4 1LA Scotland |
Director Name | John Duncan |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(59 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Garth House Denny Stirlingshire FK6 5HH Scotland |
Director Name | Denny Tipper Transport Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(59 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 August 2016) |
Correspondence Address | 22 & 24 Stirling Street Denny Stirlingshire FK6 6AZ Scotland |
Registered Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 2 other UK companies use this postal address |
249 at £1 | Denny Tipper Transport LTD 62.09% Ordinary |
---|---|
151 at £1 | Denny Tipper Transport LTD 37.66% Preference |
1 at £1 | John Duncan 0.25% Ordinary |
Latest Accounts | 31 March 2016 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Registered office address changed from Kilsyth Road Haggs Bonnybridge Cebtral FK4 1HY to 15 Gladstone Place Stirling FK8 2NN on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Kilsyth Road Haggs Bonnybridge Cebtral FK4 1HY to 15 Gladstone Place Stirling FK8 2NN on 1 June 2017 (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
29 August 2016 | Termination of appointment of Denny Tipper Transport Ltd as a director on 26 August 2016 (1 page) |
29 August 2016 | Appointment of Mrs Elizabeth Allan Duncan as a director on 21 June 2016 (2 pages) |
29 August 2016 | Termination of appointment of John Duncan as a director on 21 June 2016 (1 page) |
29 August 2016 | Termination of appointment of Denny Tipper Transport Ltd as a director on 26 August 2016 (1 page) |
29 August 2016 | Appointment of Mrs Elizabeth Allan Duncan as a director on 21 June 2016 (2 pages) |
29 August 2016 | Termination of appointment of John Duncan as a director on 21 June 2016 (1 page) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
22 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
29 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
29 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Auditor's resignation (1 page) |
17 December 2010 | Auditor's resignation (1 page) |
20 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Denny Tipper Transport Ltd on 20 February 2010 (1 page) |
20 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Denny Tipper Transport Ltd on 20 February 2010 (1 page) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
24 July 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
24 July 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 14/12/07; full list of members (5 pages) |
9 January 2009 | Return made up to 14/12/07; full list of members (5 pages) |
17 December 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
17 December 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 21 auchincloch drive banknock stirlingshire FK4 1LA (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 21 auchincloch drive banknock stirlingshire FK4 1LA (1 page) |
18 September 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
18 September 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
2 August 2007 | Accounting reference date extended from 10/11/06 to 28/02/07 (1 page) |
2 August 2007 | Accounting reference date extended from 10/11/06 to 28/02/07 (1 page) |
30 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 10 November 2005 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 10 November 2005 (6 pages) |
20 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 10 November 2004 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 10 November 2004 (6 pages) |
14 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 10 November 2003 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 10 November 2003 (6 pages) |
5 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 10 November 2002 (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 10 November 2002 (6 pages) |
9 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
9 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
15 July 2002 | Total exemption small company accounts made up to 10 November 2001 (5 pages) |
15 July 2002 | Total exemption small company accounts made up to 10 November 2001 (5 pages) |
10 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
10 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 10 November 2000 (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 10 November 2000 (6 pages) |
27 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 10 November 1999 (5 pages) |
27 November 2000 | Accounts for a small company made up to 10 November 1999 (5 pages) |
28 January 2000 | Return made up to 14/12/99; full list of members
|
28 January 2000 | Return made up to 14/12/99; full list of members
|
29 July 1999 | Full accounts made up to 10 November 1998 (4 pages) |
29 July 1999 | Full accounts made up to 10 November 1998 (4 pages) |
4 February 1999 | Return made up to 14/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 14/12/98; full list of members (6 pages) |
20 August 1998 | Full accounts made up to 10 November 1997 (5 pages) |
20 August 1998 | Full accounts made up to 10 November 1997 (5 pages) |
5 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
12 May 1997 | Full accounts made up to 10 November 1996 (4 pages) |
12 May 1997 | Full accounts made up to 10 November 1995 (8 pages) |
12 May 1997 | Full accounts made up to 10 November 1996 (4 pages) |
12 May 1997 | Full accounts made up to 10 November 1995 (8 pages) |
27 February 1997 | Return made up to 14/12/96; no change of members (6 pages) |
27 February 1997 | Return made up to 14/12/96; no change of members (6 pages) |
5 February 1996 | Return made up to 14/12/95; no change of members (4 pages) |
5 February 1996 | Return made up to 14/12/95; no change of members (4 pages) |
22 June 1995 | Return made up to 14/12/94; full list of members (6 pages) |
22 June 1995 | Return made up to 14/12/94; full list of members (6 pages) |