Stirling Road
Doune
Perthshire
FK16 6AA
Scotland
Director Name | David Randall |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1999(same day as company formation) |
Role | Courier |
Correspondence Address | Draigen View Stirling Road Doune Perthshire FK16 6AA Scotland |
Secretary Name | David Randall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1999(same day as company formation) |
Role | Courier |
Correspondence Address | Draigen View Stirling Road Doune Perthshire FK16 6AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road 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 | 2012 |
---|---|
Net Worth | £11,486 |
Cash | £54 |
Current Liabilities | £39,784 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2017 | Final Gazette dissolved following liquidation (1 page) |
14 July 2017 | Notice of final meeting of creditors (3 pages) |
14 July 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
14 July 2017 | Notice of final meeting of creditors (3 pages) |
14 July 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
29 June 2016 | Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX to 50 Darnley Street Glasgow G41 2SE on 29 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX to 50 Darnley Street Glasgow G41 2SE on 29 June 2016 (2 pages) |
22 November 2013 | Resolutions
|
22 November 2013 | Resolutions
|
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Compulsory strike-off action has been suspended (1 page) |
12 July 2013 | Compulsory strike-off action has been suspended (1 page) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 April 2012 | Annual return made up to 16 March 2012 Statement of capital on 2012-04-23
|
23 April 2012 | Annual return made up to 16 March 2012 Statement of capital on 2012-04-23
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (14 pages) |
6 September 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Registered office address changed from Stirling Toner & Co Fleming House,134 Renfrew Street Glasgow Lanarkshire G3 6SZ on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from Stirling Toner & Co Fleming House,134 Renfrew Street Glasgow Lanarkshire G3 6SZ on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from Stirling Toner & Co Fleming House,134 Renfrew Street Glasgow Lanarkshire G3 6SZ on 2 September 2010 (2 pages) |
9 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Return made up to 16/03/09; full list of members (4 pages) |
11 June 2009 | Return made up to 16/03/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 June 2008 | Return made up to 16/03/08; full list of members (4 pages) |
1 June 2008 | Return made up to 16/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 May 2006 | Amended accounts made up to 31 March 2005 (4 pages) |
2 May 2006 | Amended accounts made up to 31 March 2005 (4 pages) |
13 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
19 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
30 March 2000 | Return made up to 16/03/00; full list of members
|
30 March 2000 | Return made up to 16/03/00; full list of members
|
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Incorporation (16 pages) |
16 March 1999 | Incorporation (16 pages) |