Springbank Road
Stirling
Central Region
FK7 7WT
Scotland
Director Name | William MacDonald White |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Building Design Consultant |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT Scotland |
Secretary Name | William MacDonald White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Building Design Consultant |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | William Macdonald White 50.00% Ordinary |
---|---|
50 at £1 | William Mclellan Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,721 |
Cash | £10,981 |
Current Liabilities | £13,702 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2014 | Application to strike the company off the register (3 pages) |
10 February 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Termination of appointment of William White as a secretary (1 page) |
7 January 2014 | Termination of appointment of William White as a director (1 page) |
7 January 2014 | Termination of appointment of William White as a secretary (1 page) |
7 January 2014 | Termination of appointment of William White as a director (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
11 October 2013 | Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page) |
11 October 2013 | Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 April 2013 | Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 8 April 2013 (1 page) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2010 | Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT Scotland on 20 December 2010 (1 page) |
20 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT Scotland on 20 December 2010 (1 page) |
20 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 February 2010 | Director's details changed for William Maclellan Scott on 18 February 2010 (2 pages) |
24 February 2010 | Director's details changed for William Maclellan Scott on 18 February 2010 (2 pages) |
22 February 2010 | Director's details changed for William Macdonald White on 18 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from 11 Shillinghill Alloa Clackmannanshire FK10 1JT on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from 11 Shillinghill Alloa Clackmannanshire FK10 1JT on 22 February 2010 (1 page) |
22 February 2010 | Director's details changed for William Macdonald White on 18 February 2010 (2 pages) |
22 February 2010 | Secretary's details changed for William Macdonald White on 18 February 2010 (1 page) |
22 February 2010 | Secretary's details changed for William Macdonald White on 18 February 2010 (1 page) |
6 January 2010 | Director's details changed for William Maclellan Scott on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for William Macdonald White on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for William Macdonald White on 6 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for William Macdonald White on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for William Macdonald White on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for William Macdonald White on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for William Macdonald White on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for William Maclellan Scott on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for William Maclellan Scott on 5 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
19 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
19 December 2003 | Return made up to 10/12/03; full list of members
|
19 December 2003 | Return made up to 10/12/03; full list of members
|
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 December 2002 | Return made up to 10/12/02; full list of members
|
10 December 2002 | Return made up to 10/12/02; full list of members
|
24 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 December 2000 | Return made up to 10/12/00; full list of members
|
12 December 2000 | Return made up to 10/12/00; full list of members
|
5 January 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
5 January 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Incorporation (23 pages) |
10 December 1999 | Incorporation (23 pages) |