Alloa
Clackmannanshire
FK10 1JT
Scotland
Secretary Name | Colin Wilson Llewellyn Falconer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 3 months (closed 14 January 2016) |
Role | Q.A. Auditor |
Correspondence Address | 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland |
Director Name | Sharron Fay Falconer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 8 Dumyat Street Inglewood Alloa Clackmannanshire FK10 2HR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 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 | 01 September 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
100 at £1 | Colin Wilson Falconer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £210,232 |
Cash | £234,747 |
Current Liabilities | £24,515 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2016 | Final Gazette dissolved following liquidation (1 page) |
14 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
14 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 September 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 September 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
3 September 2014 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 3 September 2014 (2 pages) |
3 September 2014 | Resolutions
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
25 September 2013 | Secretary's details changed for {officer_name} (2 pages) |
25 September 2013 | Director's details changed (2 pages) |
25 September 2013 | Secretary's details changed (2 pages) |
25 September 2013 | Director's details changed (2 pages) |
25 September 2013 | Secretary's details changed (2 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) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Termination of appointment of Sharron Falconer as a director (1 page) |
3 October 2011 | Termination of appointment of Sharron Falconer as a director (1 page) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Colin Wilson Llewellyn Falconer on 1 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Colin Wilson Llewellyn Falconer on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Colin Wilson Llewellyn Falconer on 1 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Colin Wilson Llewellyn Falconer on 1 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Colin Wilson Llewellyn Falconer on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Colin Wilson Llewellyn Falconer on 1 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from 11 Shillinghill Alloa Clackmannanshire FK10 1JT on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 11 Shillinghill Alloa Clackmannanshire FK10 1JT on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 11 Shillinghill Alloa Clackmannanshire FK10 1JT on 4 August 2010 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 September 2009 | Director's change of particulars / sharron falconer / 01/06/2009 (1 page) |
2 September 2009 | Director's change of particulars / sharron falconer / 01/06/2009 (1 page) |
2 September 2009 | Director's change of particulars / sharron falconer / 01/06/2009 (1 page) |
2 September 2009 | Director's change of particulars / sharron falconer / 01/06/2009 (1 page) |
2 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
7 October 2008 | Director's change of particulars / sharron falconer / 06/10/2008 (1 page) |
7 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
7 October 2008 | Director's change of particulars / sharron falconer / 06/10/2008 (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
7 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
25 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
25 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
20 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
8 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
25 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
29 October 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
29 October 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
12 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
12 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
17 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
17 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 8 dumyat street inglewood alloa clackmannanshire FK10 2HR (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 8 dumyat street inglewood alloa clackmannanshire FK10 2HR (1 page) |
12 October 2000 | Memorandum and Articles of Association (9 pages) |
12 October 2000 | Memorandum and Articles of Association (9 pages) |
10 October 2000 | Company name changed pathstand LIMITED\certificate issued on 11/10/00 (2 pages) |
10 October 2000 | Company name changed pathstand LIMITED\certificate issued on 11/10/00 (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
5 October 2000 | Director resigned (1 page) |
1 September 2000 | Incorporation (13 pages) |
1 September 2000 | Incorporation (13 pages) |