Polmont
Falkirk
FK2 0JZ
Scotland
Secretary Name | David Hugh Alexander Lyon |
---|---|
Status | Closed |
Appointed | 03 June 2015(66 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | 19 Culduie Circle Polmont Falkirk FK2 0JZ Scotland |
Director Name | James Baird |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 February 1999) |
Role | Mineral Borer |
Correspondence Address | 41 Kirkwood Avenue Redding Falkirk Stirlingshire FK2 9UF Scotland |
Director Name | Margaret Baird |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 February 1999) |
Role | Company Director |
Correspondence Address | 49 Kirkwood Avenue Redding Falkirk Stirlingshire FK2 9UG Scotland |
Director Name | Christine Lyon |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | 43 Kirkwood Avenue Redding Falkirk Stirlingshire FK2 9UG Scotland |
Secretary Name | James Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 February 1999) |
Role | Company Director |
Correspondence Address | 41 Kirkwood Avenue Redding Falkirk Stirlingshire FK2 9UF Scotland |
Director Name | David Alexander Lyon |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(48 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 43 Kirkwood Avenue Redding Falkirk FK2 9UG Scotland |
Director Name | Christina Kay Lyon |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(49 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 June 2015) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 43 Kirkwood Avenue Redding Falkirk FK2 9UG Scotland |
Secretary Name | Christina Kay Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(49 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 June 2015) |
Role | Senior Secretary |
Country of Residence | Scotland |
Correspondence Address | 43 Kirkwood Avenue Redding Falkirk FK2 9UG Scotland |
Telephone | 01324 715514 |
---|---|
Telephone region | Falkirk |
Registered Address | 43 Kirkwood Avenue Redding Falkirk FK2 9UG Scotland |
---|---|
Constituency | Falkirk |
Ward | Lower Braes |
1.6k at £1 | Miss Christina Kay Lyon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,184 |
Cash | £6,328 |
Current Liabilities | £900 |
Latest Accounts | 30 April 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2017 | Application to strike the company off the register (3 pages) |
9 June 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 January 2016 | Termination of appointment of Christina Kay Lyon as a director on 3 June 2015 (1 page) |
21 January 2016 | Appointment of David Hugh Alexander Lyon as a secretary on 3 June 2015 (2 pages) |
21 January 2016 | Termination of appointment of Christina Kay Lyon as a secretary on 3 June 2015 (1 page) |
21 January 2016 | Termination of appointment of Christina Kay Lyon as a director on 3 June 2015 (1 page) |
21 January 2016 | Appointment of David Hugh Alexander Lyon as a secretary on 3 June 2015 (2 pages) |
21 January 2016 | Termination of appointment of Christina Kay Lyon as a secretary on 3 June 2015 (1 page) |
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
22 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Director's details changed for David Hugh Alexander Lyon on 22 November 2009 (2 pages) |
22 November 2009 | Director's details changed for Christina Kay Lyon on 22 November 2009 (2 pages) |
22 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Director's details changed for David Hugh Alexander Lyon on 22 November 2009 (2 pages) |
22 November 2009 | Director's details changed for Christina Kay Lyon on 22 November 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 December 2008 | Return made up to 20/11/08; no change of members (3 pages) |
8 December 2008 | Return made up to 20/11/08; no change of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
21 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
28 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
10 November 2004 | Return made up to 20/11/04; full list of members
|
10 November 2004 | Return made up to 20/11/04; full list of members
|
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
3 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
4 December 2002 | Return made up to 20/11/02; full list of members
|
4 December 2002 | Return made up to 20/11/02; full list of members
|
13 December 2001 | Return made up to 20/11/01; full list of members
|
13 December 2001 | Return made up to 20/11/01; full list of members
|
25 July 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
18 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
18 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 December 1999 | Return made up to 20/11/99; full list of members
|
2 December 1999 | Superseding 88(2) and cert (1 page) |
2 December 1999 | Return made up to 20/11/99; full list of members
|
2 December 1999 | Superseding 88(2) and cert (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 41 kirkwood avenue redding falkirk fk 29U (1 page) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 41 kirkwood avenue redding falkirk fk 29U (1 page) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 November 1998 | Ad 20/11/98--------- £ si [email protected] (2 pages) |
25 November 1998 | Return made up to 20/11/98; change of members (6 pages) |
25 November 1998 | Ad 20/11/98--------- £ si [email protected] (2 pages) |
25 November 1998 | Return made up to 20/11/98; change of members (6 pages) |
23 July 1998 | Ad 05/07/98--------- £ si [email protected]=1 £ ic 1605/1606 (2 pages) |
23 July 1998 | Ad 05/07/98--------- £ si [email protected]=1 £ ic 1605/1606 (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (8 pages) |
2 December 1997 | Return made up to 20/11/97; full list of members
|
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (8 pages) |
2 December 1997 | Return made up to 20/11/97; full list of members
|
12 December 1996 | Return made up to 20/11/96; no change of members (4 pages) |
12 December 1996 | Return made up to 20/11/96; no change of members (4 pages) |
7 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
7 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
23 April 1949 | Certificate of incorporation (1 page) |
23 April 1949 | Certificate of incorporation (1 page) |