Falkirk
FK2 7ES
Scotland
Director Name | Ms Nicola Harvey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 December 2016(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 September 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Meeks Road Falkirk FK2 7ES Scotland |
Director Name | Mr John Patrick Carey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 December 2016) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | 5 Stein Square Bannockburn Stirling Stirlingshire FK7 8JF Scotland |
Secretary Name | Helaine Alicia Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 July 2012) |
Role | Company Director |
Correspondence Address | 5 Stein Square Bannockburn Stirling Stirlingshire FK7 8JF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 20 Meeks Road Falkirk FK2 7ES Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 4 other UK companies use this postal address |
600 at £1 | John Patrick Carey 60.00% Ordinary |
---|---|
200 at £1 | John William Carey 20.00% Ordinary |
200 at £1 | Nicola Harvey 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,623 |
Cash | £3,766 |
Current Liabilities | £171,989 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
1 February 2013 | Delivered on: 5 February 2013 Satisfied on: 20 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 86 milton street gardens whins of milton stirling stg 49441. Fully Satisfied |
---|---|
1 February 2013 | Delivered on: 5 February 2013 Satisfied on: 20 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Viewfield house 8 viewfield place stirling STG31464. Fully Satisfied |
21 February 2000 | Delivered on: 8 March 2000 Satisfied on: 26 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 viewfield place, stirling. Fully Satisfied |
11 June 2012 | Delivered on: 20 June 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 86 milton gardens, whins of milton STG49441. Outstanding |
11 June 2012 | Delivered on: 20 June 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Viewfield house, 8 viewfield place, stirling STG31464. Outstanding |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2019 | Voluntary strike-off action has been suspended (1 page) |
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2019 | Application to strike the company off the register (3 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2019 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Satisfaction of charge 3 in full (4 pages) |
10 October 2018 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
10 October 2018 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
10 October 2018 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
17 September 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
22 June 2017 | Satisfaction of charge 2 in full (1 page) |
22 June 2017 | Satisfaction of charge 2 in full (1 page) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
19 April 2017 | Appointment of Mr John William Carey as a director on 1 December 2016 (2 pages) |
19 April 2017 | Appointment of Mr John William Carey as a director on 1 December 2016 (2 pages) |
19 April 2017 | Appointment of Mrs Nicola Harvey as a director on 1 December 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
19 April 2017 | Appointment of Mrs Nicola Harvey as a director on 1 December 2016 (2 pages) |
19 April 2017 | Termination of appointment of John Patrick Carey as a director on 1 December 2016 (1 page) |
19 April 2017 | Termination of appointment of John Patrick Carey as a director on 1 December 2016 (1 page) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2016 | Registered office address changed from 20 Barnton Street Stirling Stirlingshire FK8 1NE to C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk FK2 7ES on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 20 Barnton Street Stirling Stirlingshire FK8 1NE to C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk FK2 7ES on 17 February 2016 (1 page) |
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
20 January 2015 | Satisfaction of charge 5 in full (4 pages) |
20 January 2015 | Satisfaction of charge 5 in full (4 pages) |
20 January 2015 | Satisfaction of charge 4 in full (4 pages) |
20 January 2015 | Satisfaction of charge 4 in full (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
20 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
7 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Termination of appointment of Helaine Carey as a secretary (1 page) |
7 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Termination of appointment of Helaine Carey as a secretary (1 page) |
7 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
15 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for John Patrick Carey on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for John Patrick Carey on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for John Patrick Carey on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
20 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
27 August 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
27 August 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
27 August 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
28 March 2007 | Return made up to 05/01/07; full list of members (3 pages) |
28 March 2007 | Return made up to 05/01/07; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
8 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
8 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 05/01/05; full list of members (3 pages) |
7 February 2006 | Return made up to 05/01/05; full list of members (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
20 February 2004 | Resolutions
|
20 February 2004 | Nc inc already adjusted 16/02/04 (1 page) |
20 February 2004 | Resolutions
|
20 February 2004 | Nc inc already adjusted 16/02/04 (1 page) |
21 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
10 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
10 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
31 October 2002 | Ad 25/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 October 2002 | Ad 25/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 August 2002 | Accounting reference date extended from 31/01/03 to 05/04/03 (1 page) |
6 August 2002 | Accounting reference date extended from 31/01/03 to 05/04/03 (1 page) |
2 August 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
26 January 2002 | Return made up to 05/01/02; full list of members
|
26 January 2002 | Return made up to 05/01/02; full list of members
|
6 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
8 March 2000 | Partic of mort/charge * (6 pages) |
8 March 2000 | Partic of mort/charge * (6 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 January 2000 | New secretary appointed (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (1 page) |
19 January 2000 | New director appointed (1 page) |
19 January 2000 | New director appointed (1 page) |
19 January 2000 | Director resigned (1 page) |
5 January 2000 | Incorporation (13 pages) |
5 January 2000 | Incorporation (13 pages) |