Helensfield
Clackmannan
FK10 3PU
Scotland
Director Name | Alfred Duncan Gilfillan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 78 Thorndene Johnstone Renfrewshire PA5 9DD Scotland |
Secretary Name | Alfred Duncan Gilfillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 78 Thorndene Johnstone Renfrewshire PA5 9DD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 50 Darnley Street Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,026 |
Cash | £350 |
Current Liabilities | £125,973 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2014 | Final Gazette dissolved following liquidation (1 page) |
6 November 2014 | Final Gazette dissolved following liquidation (1 page) |
6 August 2014 | Notice of final meeting of creditors (3 pages) |
6 August 2014 | Notice of final meeting of creditors (3 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 3 almond road falkirk FK2 9HQ (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 3 almond road falkirk FK2 9HQ (1 page) |
30 March 2004 | Appointment of a provisional liquidator (1 page) |
30 March 2004 | Appointment of a provisional liquidator (1 page) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 May 2003 | Return made up to 20/02/03; full list of members (7 pages) |
1 May 2003 | Return made up to 20/02/03; full list of members (7 pages) |
3 March 2003 | Partic of mort/charge * (6 pages) |
3 March 2003 | Partic of mort/charge * (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
11 March 2002 | Return made up to 20/02/02; full list of members
|
11 March 2002 | Return made up to 20/02/02; full list of members
|
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 3 almond road falkirk stirlingshire FK2 9HQ (1 page) |
21 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 3 almond road falkirk stirlingshire FK2 9HQ (1 page) |
21 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 February 2001 | Return made up to 20/02/01; full list of members
|
15 February 2001 | Return made up to 20/02/01; full list of members
|
24 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
22 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
13 March 1998 | Ad 06/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Ad 06/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Incorporation (16 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Incorporation (16 pages) |