Springbank Road
Stirling
FK7 7WT
Scotland
Secretary Name | French Duncan (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 1996(14 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 08 November 2016) |
Correspondence Address | 39 Vicar Street Falkirk Stirlingshire FK1 1LL Scotland |
Director Name | Margaret R Brown |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1988(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 July 1996) |
Role | Married Woman |
Correspondence Address | 30 Barons Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Secretary Name | Margaret R Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1988(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 30 Barons Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Registered Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | David M. Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,905 |
Cash | £78,992 |
Current Liabilities | £14,434 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2016 | Application to strike the company off the register (3 pages) |
10 June 2016 | Amended total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
9 January 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
5 December 2013 | Registered office address changed from C/O French Duncan & Co 39 Vicar Street Falkirk FK1 1LL on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from C/O French Duncan & Co 39 Vicar Street Falkirk FK1 1LL on 5 December 2013 (1 page) |
2 December 2013 | Previous accounting period shortened from 15 May 2014 to 30 November 2013 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 15 May 2013 (4 pages) |
3 January 2013 | Director's details changed for David Brown on 6 December 2011 (2 pages) |
3 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Director's details changed for David Brown on 6 December 2011 (2 pages) |
3 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 15 May 2012 (4 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 15 May 2011 (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 15 May 2010 (5 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 15 May 2009 (6 pages) |
8 January 2010 | Director's details changed for David Brown on 5 December 2009 (2 pages) |
8 January 2010 | Director's details changed for David Brown on 5 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for French Duncan on 5 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for French Duncan on 5 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 15 May 2008 (3 pages) |
27 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
16 June 2008 | Return made up to 05/12/07; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 15 May 2007 (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 15 May 2006 (3 pages) |
8 February 2007 | Return made up to 05/12/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 15 May 2005 (6 pages) |
30 January 2006 | Return made up to 05/12/05; full list of members (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 15 May 2004 (6 pages) |
7 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 15 May 2003 (6 pages) |
17 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 15 May 2002 (5 pages) |
5 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 15 May 2001 (5 pages) |
16 January 2002 | Return made up to 05/12/01; full list of members
|
20 February 2001 | Accounts for a small company made up to 15 May 2000 (7 pages) |
24 January 2001 | Return made up to 05/12/00; full list of members
|
12 April 2000 | Accounts for a small company made up to 15 May 1999 (6 pages) |
23 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
11 March 1999 | Return made up to 05/12/98; no change of members
|
8 March 1999 | Accounts for a small company made up to 15 May 1998 (5 pages) |
17 March 1998 | Accounts for a small company made up to 15 May 1997 (5 pages) |
21 January 1998 | Return made up to 05/12/97; full list of members
|
10 March 1997 | Accounts for a small company made up to 15 May 1996 (5 pages) |
19 February 1997 | Return made up to 05/12/96; full list of members (6 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: 30 baronshill avenue linlithgow west lothian EH49 7JU (1 page) |
1 August 1996 | New secretary appointed (1 page) |
1 August 1996 | Secretary resigned;director resigned (2 pages) |
31 January 1996 | Return made up to 05/12/95; no change of members (4 pages) |
12 May 1982 | Incorporation (16 pages) |