Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Director Name | Mr Alexander Jason Knight |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
Secretary Name | Mr Alexander Jason Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
1 at £1 | Slak Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,187 |
Cash | £15,792 |
Current Liabilities | £136,919 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2015 | Voluntary strike-off action has been suspended (1 page) |
14 February 2015 | Voluntary strike-off action has been suspended (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | Application to strike the company off the register (3 pages) |
12 December 2014 | Application to strike the company off the register (3 pages) |
22 August 2014 | Termination of appointment of Alexander Jason Knight as a director on 3 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Alexander Jason Knight as a director on 3 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Alexander Jason Knight as a secretary on 3 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Alexander Jason Knight as a secretary on 3 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Alexander Jason Knight as a director on 3 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Alexander Jason Knight as a secretary on 3 August 2014 (1 page) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
9 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages) |
9 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages) |
9 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (25 pages) |
9 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (25 pages) |
28 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
28 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
20 August 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
20 August 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012 (2 pages) |
25 June 2012 | (7 pages) |
25 June 2012 | (7 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
7 June 2011 | (7 pages) |
7 June 2011 | (7 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
17 June 2010 | (7 pages) |
17 June 2010 | (7 pages) |
18 February 2010 | Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland on 18 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Alexander Jason Knight on 22 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Alexander Jason Knight on 22 January 2010 (1 page) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Alexander Jason Knight on 22 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Simon Howard Littlejohn on 22 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Simon Howard Littlejohn on 22 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Alexander Jason Knight on 22 January 2010 (1 page) |
2 November 2009 | (7 pages) |
2 November 2009 | (7 pages) |
13 February 2009 | Director's change of particulars / simon littlejohn / 01/12/2008 (1 page) |
13 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
13 February 2009 | Director's change of particulars / simon littlejohn / 01/12/2008 (1 page) |
13 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
27 June 2008 | (10 pages) |
27 June 2008 | (10 pages) |
31 March 2008 | Declaration of assistance for shares acquisition (6 pages) |
31 March 2008 | Resolutions
|
31 March 2008 | Resolutions
|
31 March 2008 | Resolutions
|
31 March 2008 | Declaration of assistance for shares acquisition (6 pages) |
31 March 2008 | Resolutions
|
1 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: macfarlane gray C.A. 15 gladstone place stirling FK8 2NX (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: macfarlane gray C.A. 15 gladstone place stirling FK8 2NX (1 page) |
28 June 2007 | (7 pages) |
28 June 2007 | (7 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
4 October 2006 | (8 pages) |
4 October 2006 | (8 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (7 pages) |
5 August 2005 | (7 pages) |
5 August 2005 | (7 pages) |
19 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
5 October 2004 | (7 pages) |
5 October 2004 | (7 pages) |
13 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
23 September 2003 | (6 pages) |
23 September 2003 | (6 pages) |
17 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
30 October 2002 | (6 pages) |
30 October 2002 | (6 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 274 sauchiehall street glasgow lanarkshire G2 3EH (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 274 sauchiehall street glasgow lanarkshire G2 3EH (1 page) |
27 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
1 November 2001 | (6 pages) |
1 November 2001 | (6 pages) |
23 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
14 March 2000 | Partic of mort/charge * (6 pages) |
14 March 2000 | Partic of mort/charge * (6 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
28 January 2000 | Incorporation (16 pages) |
28 January 2000 | Incorporation (16 pages) |