Callander
Perthshire
FK17 8DW
Scotland
Director Name | Mrs Marianne Stewart |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2012(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Lagrannoch Drive Callander Perthshire FK17 8DW Scotland |
Director Name | Mr Joseph Robert Stewart |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Forester |
Country of Residence | Scotland |
Correspondence Address | 26 Lagrannoch Drive Callander Perthshire FK17 8DW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 March 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Joseph Robert Stewart 50.00% Ordinary |
---|---|
1 at £1 | Marianne Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246,721 |
Cash | £391,448 |
Current Liabilities | £155,475 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2014 | Final Gazette dissolved following liquidation (1 page) |
4 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2014 | Resolutions
|
4 September 2014 | Return of final meeting of voluntary winding up (4 pages) |
4 September 2014 | Return of final meeting of voluntary winding up (4 pages) |
4 September 2014 | Resolutions
|
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
20 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
20 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
9 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Termination of appointment of Joseph Robert Stewart as a director on 28 February 2012 (1 page) |
9 July 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2012 (1 page) |
9 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Termination of appointment of Joseph Robert Stewart as a director on 28 February 2012 (1 page) |
9 July 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2012 (1 page) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 February 2012 | Appointment of Mrs Marianne Stewart as a director on 27 February 2012 (2 pages) |
27 February 2012 | Appointment of Mrs Marianne Stewart as a director on 27 February 2012 (2 pages) |
2 August 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow Lanarkshire G61 3RB on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow Lanarkshire G61 3RB on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow Lanarkshire G61 3RB on 2 August 2011 (1 page) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Joseph Robert Stewart on 31 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Marianne Stewart on 31 March 2010 (1 page) |
28 April 2010 | Director's details changed for Joseph Robert Stewart on 31 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Marianne Stewart on 31 March 2010 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 April 2009 | Return made up to 31/03/09; no change of members (10 pages) |
23 April 2009 | Return made up to 31/03/09; no change of members (10 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
25 April 2008 | Return made up to 31/03/08; no change of members (6 pages) |
25 April 2008 | Return made up to 31/03/08; no change of members (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
12 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
12 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
26 March 2004 | Return made up to 31/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 31/03/04; full list of members (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
3 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
2 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
22 January 2001 | (7 pages) |
22 January 2001 | (7 pages) |
11 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
11 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
13 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New secretary appointed (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: campbell house 126 drymen road bearsden glasgow G61 3RB (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: campbell house 126 drymen road bearsden glasgow G61 3RB (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
31 March 1999 | Incorporation (17 pages) |
31 March 1999 | Incorporation (17 pages) |