37 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Secretary Name | Mrs Valerie Mitchell |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 15 July 2004(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 25 June 2019) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | The Pistol Factory 37 Main Street Doune Perthshire FK16 6BJ Scotland |
Director Name | Neil Cameron Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Kincardineshire |
Director Name | Doris Lesley Duncan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 1995) |
Role | Business Development Manager |
Correspondence Address | Netherton Croft Balquhain Inverurie Aberdeenshire |
Director Name | Mr Stanley Gordon Mitchell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 June 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 3 months (resigned 14 September 2012) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | The Pistol Factory 37 Main Street Doune Perthshire FK16 6BJ Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | www.marservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9757217 |
Telephone region | Freephone |
Registered Address | The Pistol Factory 37 Main Street Doune Perthshire FK16 6BJ Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
833 at £1 | Ian Docherty 8.33% Ordinary |
---|---|
5.1k at £1 | Stanley Gordon Mitchell 51.00% Ordinary |
3.9k at £1 | Valerie Mitchell 39.46% Ordinary |
121 at £1 | Stanley Work 1.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,807 |
Cash | £16,788 |
Current Liabilities | £981 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
23 March 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 September 2012 | Termination of appointment of Stanley Mitchell as a director (1 page) |
20 September 2012 | Termination of appointment of Stanley Mitchell as a director (1 page) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 February 2010 | Secretary's details changed for Mrs Valerie Mitchell on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Mr Stanley Gordon Mitchell on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Valerie Mitchell on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Secretary's details changed for Mrs Valerie Mitchell on 19 February 2010 (1 page) |
19 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mrs Valerie Mitchell on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Stanley Gordon Mitchell on 19 February 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
13 March 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
13 March 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
1 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
1 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
19 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 February 2007 | Return made up to 21/01/07; full list of members (8 pages) |
20 February 2007 | Return made up to 21/01/07; full list of members (8 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
21 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Return made up to 21/01/05; full list of members
|
17 March 2005 | Return made up to 21/01/05; full list of members
|
17 March 2005 | New secretary appointed (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 100 union street aberdeen AB10 1QR (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 100 union street aberdeen AB10 1QR (1 page) |
24 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
24 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
17 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
14 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
20 July 2000 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
20 July 2000 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
14 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
14 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 1999 | Return made up to 21/01/99; full list of members (5 pages) |
2 March 1999 | Return made up to 21/01/99; full list of members (5 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 March 1998 | Return made up to 21/01/98; full list of members (5 pages) |
24 March 1998 | Return made up to 21/01/98; full list of members (5 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (16 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (16 pages) |
6 March 1997 | Return made up to 21/01/97; full list of members (5 pages) |
6 March 1997 | Return made up to 21/01/97; full list of members (5 pages) |
25 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
25 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
30 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
30 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
6 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
6 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |