Company NameThe Station Bar (Alloa) Limited
Company StatusDissolved
Company NumberSC178845
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 7 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)
Previous NameForth Construction & Demolition Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Sleith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1997(same day as company formation)
RolePlant Hire Manager
Country of ResidenceScotland
Correspondence Address1 Jamieson Macgregor Yard
Kelliebank Industrial Estate
Alloa
Clackmannanshire
FK10 1NU
Scotland
Director NameMr Christopher Hunter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 10 July 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address13 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Secretary NameLynne Sleith
NationalityBritish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Jamieson Macgregor Yard
Kelliebank Industrial Estate
Alloa
Clackmannanshire
FK10 1NU
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressVictoria House
87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Shareholders

50 at £1Christopher Hunter
50.00%
Ordinary
50 at £1Graham Sleith
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,985
Cash£3,976
Current Liabilities£48,233

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
28 November 2012Registered office address changed from C/O Atkinson & Co, Victoria House,, 87 High Street Tillicoultry FK13 6AA on 28 November 2012 (1 page)
28 November 2012Registered office address changed from C/O Atkinson & Co, Victoria House,, 87 High Street Tillicoultry FK13 6AA on 28 November 2012 (1 page)
13 November 2012Termination of appointment of Lynne Sleith as a secretary (1 page)
13 November 2012Termination of appointment of Lynne Sleith as a secretary (1 page)
21 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 February 2012Company name changed forth construction & demolition LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2012Appointment of Mr Christopher Hunter as a director (2 pages)
10 February 2012Appointment of Mr Christopher Hunter as a director (2 pages)
10 February 2012Company name changed forth construction & demolition LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
29 October 2010Director's details changed for Graham Sleith on 17 September 2010 (2 pages)
29 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Graham Sleith on 17 September 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
11 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
1 October 2008Return made up to 17/09/08; full list of members (3 pages)
1 October 2008Return made up to 17/09/08; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
17 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 October 2007Secretary's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 17/09/07; full list of members (2 pages)
19 October 2007Return made up to 17/09/07; full list of members (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Secretary's particulars changed (1 page)
17 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
17 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Return made up to 17/09/06; full list of members (2 pages)
25 October 2006Return made up to 17/09/06; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
27 September 2005Return made up to 17/09/05; full list of members (2 pages)
27 September 2005Return made up to 17/09/05; full list of members (2 pages)
19 May 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
19 May 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
3 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
3 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
6 October 2004Return made up to 17/09/04; full list of members (6 pages)
6 October 2004Return made up to 17/09/04; full list of members (6 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 October 2003Return made up to 17/09/03; full list of members (6 pages)
21 October 2003Return made up to 17/09/03; full list of members (6 pages)
25 September 2002Return made up to 17/09/02; full list of members (6 pages)
25 September 2002Return made up to 17/09/02; full list of members (6 pages)
8 August 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 August 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
29 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
29 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
19 November 2001Return made up to 17/09/01; full list of members (6 pages)
19 November 2001Return made up to 17/09/01; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
22 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
20 October 2000Return made up to 17/09/00; full list of members (6 pages)
20 October 2000Return made up to 17/09/00; full list of members (6 pages)
22 September 1999Return made up to 17/09/99; no change of members (4 pages)
22 September 1999Return made up to 17/09/99; no change of members (4 pages)
20 July 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
20 July 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
24 November 1998Accounting reference date extended from 30/09/98 to 31/01/99 (1 page)
24 November 1998Accounting reference date extended from 30/09/98 to 31/01/99 (1 page)
29 September 1998Return made up to 17/09/98; full list of members (7 pages)
29 September 1998Return made up to 17/09/98; full list of members (7 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New secretary appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997Ad 17/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 1997Ad 17/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Director resigned (1 page)
17 September 1997Incorporation (16 pages)
17 September 1997Incorporation (16 pages)