Falkirk
Stirlingshire
FK1 5AQ
Scotland
Secretary Name | Mrs Melanie Emma Brookes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 6 months (closed 16 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Neilson Street Falkirk Stirlingshire FK1 5AQ Scotland |
Director Name | Mrs Melanie Emma Brookes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2003(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 16 August 2016) |
Role | PR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Neilson Street Falkirk Stirlingshire FK1 5AQ Scotland |
Director Name | Carol Euphemia Mathieson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 63 Hollandbush Grove Hamilton Lanarkshire ML3 8AL Scotland |
Director Name | Ian McClure |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 2 Craighead Gardens Lesmahagow South Lanarkshire ML11 0HE Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | kiltpin.com |
---|---|
Email address | [email protected] |
Telephone | 01324 624588 |
Telephone region | Falkirk |
Registered Address | Waldie House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Andrew O. Brookes 50.00% Ordinary |
---|---|
2 at £1 | Melanie Brookes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,596 |
Cash | £217 |
Current Liabilities | £119,130 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | Registered office address changed from 13 Callander Riggs Falkirk Stirlingshire FK1 1UZ to C/O Barclay & Co Ca Waldie House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 13 Callander Riggs Falkirk Stirlingshire FK1 1UZ to C/O Barclay & Co Ca Waldie House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 28 June 2016 (1 page) |
4 February 2016 | Compulsory strike-off action has been suspended (1 page) |
4 February 2016 | Compulsory strike-off action has been suspended (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Andrew Owen Brookes on 16 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Melanie Emma Brookes on 16 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Andrew Owen Brookes on 16 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Melanie Emma Brookes on 16 November 2009 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 January 2009 | Return made up to 16/11/08; full list of members (4 pages) |
9 January 2009 | Return made up to 16/11/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 February 2008 | Return made up to 16/11/07; full list of members (3 pages) |
18 February 2008 | Return made up to 16/11/07; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2007 | Partic of mort/charge * (3 pages) |
24 March 2007 | Partic of mort/charge * (3 pages) |
25 January 2007 | Return made up to 16/11/06; full list of members (3 pages) |
25 January 2007 | Return made up to 16/11/06; full list of members (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
18 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
18 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 January 2005 | Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page) |
10 January 2005 | Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page) |
6 January 2005 | Return made up to 16/11/04; full list of members (8 pages) |
6 January 2005 | Return made up to 16/11/04; full list of members (8 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
4 December 2003 | Return made up to 16/11/03; full list of members (8 pages) |
4 December 2003 | Return made up to 16/11/03; full list of members (8 pages) |
12 November 2003 | Ad 04/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 9 callander riggs falkirk stirlingshire FK1 1HZ (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Ad 04/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 9 callander riggs falkirk stirlingshire FK1 1HZ (1 page) |
12 November 2003 | New director appointed (2 pages) |
7 November 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
7 November 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
14 August 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
14 August 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
5 June 2003 | New director appointed (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 December 2002 | Return made up to 16/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 16/11/02; full list of members (6 pages) |
17 October 2002 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
17 October 2002 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
30 March 2002 | Return made up to 16/11/01; full list of members (6 pages) |
30 March 2002 | Return made up to 16/11/01; full list of members (6 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
18 October 2001 | Ad 16/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Ad 16/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 November 2000 | Incorporation (17 pages) |
16 November 2000 | Incorporation (17 pages) |