Laurelbank
Tullibody
Clackmannanshire
FK10 2TD
Scotland
Director Name | Mr Douglas Forrest |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2011(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland |
Director Name | Mr Ian Oswald Robertson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1988(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 04 November 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Glendale 22 Mansionhouse Road Paisley Renfrewshire PA1 3RF Scotland |
Director Name | Crawford Wilson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1988(4 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 22 December 2012) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 19 Delph Wynd Laurelbank Tullibody Clackmannanshire FK10 2TD Scotland |
Secretary Name | Crawford Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1988(4 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 22 December 2012) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 19 Delph Wynd Laurelbank Tullibody Clackmannanshire FK10 2TD Scotland |
Director Name | Doreen Mary Wilson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(11 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 November 2002) |
Role | Housewife |
Correspondence Address | 30 Knollpark Drive Clarkston Glasgow G76 7SY Scotland |
Website | www.mel-dustandfume.co.uk |
---|---|
Telephone | 01236 721888 |
Telephone region | Coatbridge |
Registered Address | Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Doreen Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£479 |
Current Liabilities | £50,184 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | Application to strike the company off the register (3 pages) |
30 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
16 July 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
24 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Termination of appointment of Crawford Wilson as a director (1 page) |
24 September 2013 | Termination of appointment of Crawford Wilson as a secretary (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 February 2011 | Appointment of Mr Douglas Forrest as a director (2 pages) |
18 November 2010 | Termination of appointment of Ian Robertson as a director (2 pages) |
20 September 2010 | Director's details changed for Ian Oswald Robertson on 30 March 2010 (2 pages) |
20 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 November 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 October 2004 | Return made up to 10/09/04; full list of members
|
19 August 2004 | Registered office changed on 19/08/04 from: j bruce andrew glenfield auction market glenfield road paisley (1 page) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 September 2003 | Return made up to 10/09/03; full list of members
|
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 September 2002 | Return made up to 10/09/02; full list of members (8 pages) |
11 September 2001 | Return made up to 10/09/01; full list of members (8 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 September 2000 | Return made up to 10/09/00; full list of members (8 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 September 1999 | Return made up to 10/09/99; no change of members (4 pages) |
12 October 1998 | Return made up to 10/09/98; full list of members
|
12 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 October 1997 | Return made up to 10/09/97; no change of members (4 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 September 1996 | Return made up to 10/09/96; no change of members (4 pages) |
8 September 1995 | Return made up to 10/09/95; full list of members (6 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |