Auchterarder
Perthshire
PH3 1LT
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mr Robert James Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 St Margarets Crescent Auchterarder Perthshire PH3 1LT Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Linda Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1997(1 year after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 July 2007) |
Role | Secretary |
Correspondence Address | 10 St Margarets Crescent Auchterarder Perthshire PH3 1LT Scotland |
Secretary Name | Steven Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 March 2012) |
Role | Manager |
Correspondence Address | 10 St Margarets Crescent Auchterarder Perthshire PH3 1LT Scotland |
Director Name | Daniel Letford |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 March 2012) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 74 Linden Avenue Stirling Stirlingshire FK7 7PT Scotland |
Director Name | Gordon Ryan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 March 2012) |
Role | Contracs Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Glenorchil View Auchterarder Perthshire PH5 1LU Scotland |
Website | www.stag-shopfitting-ltd.co.uk |
---|---|
Telephone | 07 770927083 |
Telephone region | Mobile |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Robert James Lynn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,639 |
Current Liabilities | £223,874 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2014 | Final Gazette dissolved following liquidation (1 page) |
31 March 2014 | Order of court for early dissolution (1 page) |
31 March 2014 | Order of court for early dissolution (1 page) |
8 May 2012 | Court order notice of winding up (1 page) |
8 May 2012 | Court order notice of winding up (1 page) |
8 May 2012 | Notice of winding up order (1 page) |
8 May 2012 | Notice of winding up order (1 page) |
5 April 2012 | Appointment of a provisional liquidator (1 page) |
5 April 2012 | Registered office address changed from 10 St Margaret Crescent Auchterarder Perthshire PH3 1LT on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 10 St Margaret Crescent Auchterarder Perthshire PH3 1LT on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 10 St Margaret Crescent Auchterarder Perthshire PH3 1LT on 5 April 2012 (2 pages) |
5 April 2012 | Appointment of a provisional liquidator (1 page) |
26 March 2012 | Termination of appointment of Gordon Ryan as a director (1 page) |
26 March 2012 | Termination of appointment of Steven Lynn as a secretary (1 page) |
26 March 2012 | Termination of appointment of Daniel Letford as a director (1 page) |
26 March 2012 | Termination of appointment of Daniel Letford as a director (1 page) |
26 March 2012 | Termination of appointment of Gordon Ryan as a director (1 page) |
26 March 2012 | Termination of appointment of Steven Lynn as a secretary (1 page) |
14 March 2012 | Company name changed stag shopfitting LIMITED\certificate issued on 14/03/12
|
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
14 March 2012 | Company name changed stag shopfitting LIMITED\certificate issued on 14/03/12
|
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 May 2008 | Return made up to 26/04/08; no change of members (7 pages) |
16 May 2008 | Return made up to 26/04/08; no change of members (7 pages) |
8 April 2008 | Director appointed gordon ryan (1 page) |
8 April 2008 | Director appointed daniel letford (1 page) |
8 April 2008 | Director appointed gordon ryan (1 page) |
8 April 2008 | Director appointed daniel letford (1 page) |
20 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
29 May 2007 | Return made up to 26/04/07; no change of members (6 pages) |
29 May 2007 | Return made up to 26/04/07; no change of members (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
31 January 2006 | Partic of mort/charge * (3 pages) |
31 January 2006 | Partic of mort/charge * (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 April 2005 | Return made up to 26/04/05; full list of members (6 pages) |
15 April 2005 | Return made up to 26/04/05; full list of members (6 pages) |
9 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
30 July 2003 | Return made up to 26/04/03; full list of members (6 pages) |
30 July 2003 | Return made up to 26/04/03; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
22 April 2002 | Return made up to 26/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 26/04/02; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
30 April 2001 | Return made up to 26/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 26/04/01; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 August 2000 (9 pages) |
6 October 2000 | Accounts for a small company made up to 31 August 2000 (9 pages) |
27 April 2000 | Return made up to 26/04/00; full list of members (6 pages) |
27 April 2000 | Return made up to 26/04/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
6 October 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
8 July 1999 | Partic of mort/charge * (5 pages) |
8 July 1999 | Partic of mort/charge * (5 pages) |
2 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
2 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
9 October 1998 | Ad 31/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 October 1998 | Ad 31/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 September 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
28 September 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
8 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
8 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
9 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
9 May 1997 | Secretary resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
3 October 1996 | Partic of mort/charge * (6 pages) |
3 October 1996 | Partic of mort/charge * (6 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
1 August 1996 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
1 August 1996 | New secretary appointed;new director appointed (2 pages) |
1 August 1996 | New secretary appointed;new director appointed (2 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: 63 carlton place glasgow G5 9TR (1 page) |
1 August 1996 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: 63 carlton place glasgow G5 9TR (1 page) |
26 April 1996 | Incorporation (16 pages) |
26 April 1996 | Incorporation (16 pages) |