Falkirk
Stirlingshire
FK1 5NF
Scotland
Secretary Name | Susan McLuckie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 09 October 2015) |
Role | Company Director |
Correspondence Address | 47 Slamannan Road Falkirk FK1 5NF Scotland |
Director Name | Greg Frederick McLuckie |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Maintenance Manager |
Correspondence Address | 27 Beaumont Drive Carron Falkirk Stirlingshire FK2 8SN Scotland |
Secretary Name | Mark John McLuckie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Car Sales Person |
Country of Residence | Scotland |
Correspondence Address | 47 Slamannan Road Falkirk Stirlingshire FK1 5NF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
1 at £1 | Mark Mcluckie 50.00% Ordinary |
---|---|
1 at £1 | Susan Mcluckie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105,243 |
Current Liabilities | £163,649 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
9 July 2015 | Notice of final meeting of creditors (2 pages) |
9 July 2015 | Notice of final meeting of creditors (2 pages) |
1 February 2012 | Notice of winding up order (1 page) |
1 February 2012 | Registered office address changed from Unit 9 Merchiston Industrial Estate Falkirk FK2 7PD on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from Unit 9 Merchiston Industrial Estate Falkirk FK2 7PD on 1 February 2012 (2 pages) |
1 February 2012 | Court order notice of winding up (1 page) |
1 February 2012 | Court order notice of winding up (1 page) |
1 February 2012 | Registered office address changed from Unit 9 Merchiston Industrial Estate Falkirk FK2 7PD on 1 February 2012 (2 pages) |
1 February 2012 | Notice of winding up order (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mark John Mcluckie on 24 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mark John Mcluckie on 24 June 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
20 October 2008 | Return made up to 24/06/08; full list of members (5 pages) |
20 October 2008 | Return made up to 24/06/08; full list of members (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 July 2007 | Return made up to 24/06/07; full list of members (6 pages) |
13 July 2007 | Return made up to 24/06/07; full list of members (6 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 August 2005 | Return made up to 24/06/05; full list of members (6 pages) |
16 August 2005 | Return made up to 24/06/05; full list of members (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Return made up to 24/06/04; full list of members
|
28 June 2004 | Return made up to 24/06/04; full list of members
|
17 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 11 mungalend court falkirk FK2 7UZ (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 11 mungalend court falkirk FK2 7UZ (1 page) |
15 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
15 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
6 April 2002 | Director resigned (1 page) |
6 April 2002 | Director resigned (1 page) |
21 September 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
21 September 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
13 August 2001 | Return made up to 10/08/01; full list of members
|
13 August 2001 | Return made up to 10/08/01; full list of members
|
15 May 2001 | Return made up to 23/08/00; full list of members (6 pages) |
15 May 2001 | Return made up to 23/08/00; full list of members (6 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Incorporation (17 pages) |
23 August 1999 | Incorporation (17 pages) |