Balfron
G63 0PW
Scotland
Secretary Name | Shona Shannon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(same day as company formation) |
Role | Office Manageress |
Correspondence Address | 11 Roman Road Balfron Lanarkshire G63 0PW Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 25 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £230,737 |
Cash | £303,511 |
Current Liabilities | £681,977 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved following liquidation (1 page) |
17 July 2017 | Notice of final meeting of creditors (4 pages) |
17 July 2017 | Notice of final meeting of creditors (4 pages) |
6 December 2013 | Registered office address changed from Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG on 6 December 2013 (2 pages) |
26 November 2013 | Notice of winding up order (1 page) |
26 November 2013 | Court order notice of winding up (1 page) |
26 November 2013 | Notice of winding up order (1 page) |
26 November 2013 | Court order notice of winding up (1 page) |
7 November 2013 | Appointment of a provisional liquidator (1 page) |
7 November 2013 | Appointment of a provisional liquidator (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
26 June 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 March 2010 | Director's details changed for Patrick Shannon on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Patrick Shannon on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Patrick Shannon on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
20 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
16 March 2006 | Director's particulars changed (1 page) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
21 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
16 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
16 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 February 2003 | Return made up to 16/02/03; full list of members
|
19 February 2003 | Return made up to 16/02/03; full list of members
|
7 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
28 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
13 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
6 November 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
6 November 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
10 April 2000 | Ad 17/03/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
10 April 2000 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
10 April 2000 | Ad 17/03/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
10 April 2000 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
30 March 2000 | Partic of mort/charge * (6 pages) |
30 March 2000 | Partic of mort/charge * (6 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
16 February 2000 | Incorporation (14 pages) |
16 February 2000 | Incorporation (14 pages) |