Clydebank
Dunbartonshire
G81 3LZ
Scotland
Secretary Name | Ronald Struthers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Rowan Drive Clydebank Dunbartonshire G81 3LZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.alisonstruthers.com |
---|
Registered Address | 20 Wellington Square Ayr Ayrshire KA7 1EZ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | A.e. Struthers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,779 |
Cash | £13,214 |
Current Liabilities | £3,019 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2019 | Application to strike the company off the register (3 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Alison Elizabeth Struthers on 20 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Alison Elizabeth Struthers on 20 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
23 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Director's details changed for Alison Elizabeth Struthers on 20 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Alison Elizabeth Struthers on 20 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
16 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
19 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 45 glasgow road hardgate clydebank dunbartonshire G81 5PJ (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 45 glasgow road hardgate clydebank dunbartonshire G81 5PJ (1 page) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
21 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
23 March 2001 | Return made up to 08/03/01; full list of members
|
23 March 2001 | Return made up to 08/03/01; full list of members
|
19 April 2000 | Registered office changed on 19/04/00 from: 45 glasgow road milngavie glasgow lanarkshire G62 6AH (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 45 glasgow road milngavie glasgow lanarkshire G62 6AH (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: miller chambers 16 miller road ayr ayrshire KA7 2AY (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: miller chambers 16 miller road ayr ayrshire KA7 2AY (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
17 March 2000 | Incorporation (15 pages) |
17 March 2000 | Incorporation (15 pages) |