Dunblane
Perthshire
FK15 9BB
Scotland
Secretary Name | James Alan Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(9 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 30 April 2017) |
Role | Accountant |
Correspondence Address | 2 Cunningham Road Stirling Stirlingshire FK7 7SW Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | David Robert Adie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Newton Terrace Glasgow Lanarkshire G3 7PJ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Year | 2011 |
---|---|
Net Worth | £17,184 |
Cash | £108,077 |
Current Liabilities | £359,664 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
30 January 2017 | Notice of final meeting of creditors (4 pages) |
30 January 2017 | Notice of final meeting of creditors (4 pages) |
21 September 2012 | Registered office address changed from 10 Lochside Place Edinburgh Park Edinburgh Lothian EH12 9RG on 21 September 2012 (2 pages) |
21 September 2012 | Registered office address changed from 10 Lochside Place Edinburgh Park Edinburgh Lothian EH12 9RG on 21 September 2012 (2 pages) |
8 August 2012 | Court order notice of winding up (1 page) |
8 August 2012 | Notice of winding up order (1 page) |
8 August 2012 | Court order notice of winding up (1 page) |
8 August 2012 | Notice of winding up order (1 page) |
28 June 2012 | Appointment of a provisional liquidator (1 page) |
28 June 2012 | Appointment of a provisional liquidator (1 page) |
2 May 2012 | Registered office address changed from 15 Newton Terrace Glasgow G3 7PJ on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 15 Newton Terrace Glasgow G3 7PJ on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 15 Newton Terrace Glasgow G3 7PJ on 2 May 2012 (2 pages) |
24 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-01-24
|
24 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-01-24
|
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Ronald Duncan Miller on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Ronald Duncan Miller on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Ronald Duncan Miller on 1 October 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 February 2008 | Return made up to 13/01/08; no change of members
|
29 February 2008 | Return made up to 13/01/08; no change of members
|
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | New secretary appointed (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
5 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
12 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
4 April 2005 | Return made up to 13/01/05; full list of members (6 pages) |
4 April 2005 | Return made up to 13/01/05; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
11 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
13 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
8 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
28 January 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
28 January 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
27 January 1999 | Ad 13/01/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Ad 13/01/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: linton kilbryde crescent dunblane perthshire FK15 9BB (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: linton kilbryde crescent dunblane perthshire FK15 9BB (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Incorporation (17 pages) |
13 January 1999 | Incorporation (17 pages) |