Cambuskenneth
Stirling
FK9 5NQ
Scotland
Secretary Name | David Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(4 years after company formation) |
Appointment Duration | 13 years (closed 06 February 2018) |
Role | Company Director |
Correspondence Address | 1 Manor Neuk Cottage Alloa Road Stirling FK9 5UR Scotland |
Director Name | Peter Harvie Honeyman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Parts Manager |
Correspondence Address | Lower Bellfield 9 Upper Bridges Street Stirling FK8 1ER Scotland |
Secretary Name | Jaqueline Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 12 St. James Orchard Cambuskenneth Stirling FK9 5NQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01786 489565 |
---|---|
Telephone region | Stirling |
Registered Address | Block 5, Unit 2, Bandeath Industrial Estate, Throsk Stirling FK7 7NP Scotland |
---|---|
Constituency | Stirling |
Ward | Bannockburn |
12.1k at £1 | Jacqueline Hamilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £229,834 |
Gross Profit | £43,845 |
Net Worth | -£16,484 |
Current Liabilities | £81,938 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
7 August 2006 | Delivered on: 18 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
1 March 2001 | Delivered on: 7 March 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
6 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | Order of court - dissolution void (1 page) |
7 December 2012 | Order of court - dissolution void (1 page) |
18 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
11 February 2010 | Director's details changed for Jaqueline Hamilton on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Jaqueline Hamilton on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Jaqueline Hamilton on 1 October 2009 (2 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
5 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
5 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
19 March 2007 | Return made up to 30/01/07; full list of members
|
19 March 2007 | Return made up to 30/01/07; full list of members
|
30 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
30 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
30 May 2006 | Ad 24/04/06-24/04/06 £ si 12000@1=12000 £ ic 100/12100 (2 pages) |
30 May 2006 | £ nc 100/12500 24/04/06 (2 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
30 May 2006 | Ad 24/04/06-24/04/06 £ si 12000@1=12000 £ ic 100/12100 (2 pages) |
30 May 2006 | £ nc 100/12500 24/04/06 (2 pages) |
27 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
27 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
1 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
30 November 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
30 November 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
9 June 2004 | Return made up to 30/01/04; no change of members (7 pages) |
9 June 2004 | Return made up to 30/01/04; no change of members (7 pages) |
29 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
29 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
3 April 2003 | Return made up to 30/01/03; no change of members
|
3 April 2003 | Return made up to 30/01/03; no change of members
|
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
18 March 2002 | Return made up to 30/01/02; full list of members
|
18 March 2002 | Return made up to 30/01/02; full list of members
|
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
7 March 2001 | Partic of mort/charge * (6 pages) |
7 March 2001 | Partic of mort/charge * (6 pages) |
2 March 2001 | Registered office changed on 02/03/01 from: block 5, unit 2 bandeath industrial estate, throsk, stirling stirlingshire FK7 7NP (1 page) |
2 March 2001 | Registered office changed on 02/03/01 from: block 5, unit 2 bandeath industrial estate, throsk, stirling stirlingshire FK7 7NP (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Ad 30/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Ad 30/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 2001 | Incorporation (16 pages) |
30 January 2001 | Incorporation (16 pages) |