Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | Phillip Hills Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(3 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 24 March 2005) |
Correspondence Address | 2a Whitehill Street Edinburgh EH21 8RA Scotland |
Secretary Name | Phillip Hills Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(8 years after company formation) |
Appointment Duration | 5 years (resigned 24 March 2010) |
Correspondence Address | 2a Whitehill Street Edinburgh EH21 8RA Scotland |
Registered Address | 57-59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Jason Paul Sansom Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,167 |
Net Worth | -£15,731 |
Current Liabilities | £17,610 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Application to strike the company off the register (3 pages) |
24 June 2014 | Application to strike the company off the register (3 pages) |
2 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Director's details changed for Mr. Jason Clarke on 24 March 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr. Jason Clarke on 24 March 2012 (2 pages) |
14 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Register inspection address has been changed (1 page) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Termination of appointment of Phillip Hills Partnership as a secretary (1 page) |
7 April 2010 | Termination of appointment of Phillip Hills Partnership as a secretary (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Registered office address changed from 2a Whitehill Street Newcraighall Edinburgh EH21 8RA on 16 December 2009 (2 pages) |
16 December 2009 | Registered office address changed from 2a Whitehill Street Newcraighall Edinburgh EH21 8RA on 16 December 2009 (2 pages) |
11 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
11 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | Return made up to 24/03/05; full list of members
|
7 April 2005 | Return made up to 24/03/05; full list of members
|
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 May 2003 | Director's particulars changed (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
10 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
10 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 November 2001 | Company name changed spectrum films LIMITED\certificate issued on 14/11/01 (2 pages) |
14 November 2001 | Company name changed spectrum films LIMITED\certificate issued on 14/11/01 (2 pages) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 3 quayside street edinburgh EH6 6EJ (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 3 quayside street edinburgh EH6 6EJ (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 39 castle street edinburgh EH2 3BH (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 39 castle street edinburgh EH2 3BH (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
31 March 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
31 March 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
30 March 2001 | Return made up to 24/03/01; full list of members
|
30 March 2001 | Return made up to 24/03/01; full list of members
|
4 April 2000 | Return made up to 24/03/00; full list of members
|
4 April 2000 | Return made up to 24/03/00; full list of members
|
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
7 May 1999 | Company name changed limbic films LIMITED\certificate issued on 10/05/99 (2 pages) |
7 May 1999 | Company name changed limbic films LIMITED\certificate issued on 10/05/99 (2 pages) |
20 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
20 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
23 April 1998 | Return made up to 24/03/98; full list of members (5 pages) |
23 April 1998 | Return made up to 24/03/98; full list of members (5 pages) |
14 May 1997 | Company name changed newco (513) LIMITED\certificate issued on 15/05/97 (2 pages) |
14 May 1997 | Company name changed newco (513) LIMITED\certificate issued on 15/05/97 (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
24 March 1997 | Incorporation (22 pages) |
24 March 1997 | Incorporation (22 pages) |