Dollar
Clackmannanshire
FK14 7BX
Scotland
Director Name | Sandra Anne Forsyth |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(6 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 23 August 2016) |
Role | Occupational Therapy Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Princess Crescent North Dollar Clackmannanshire FK14 7BX Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Registered Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
70 at £1 | Ronald George Forsyth 70.00% Ordinary |
---|---|
30 at £1 | Sandra Anne Forsyth 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,633 |
Cash | £4,594 |
Current Liabilities | £21,321 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2016 | Application to strike the company off the register (3 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 June 2014 | Registered office address changed from Wright Johnstone & Mackenzie Llp 302 Saint Vincent Street Glasgow G2 5RZ on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
6 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 April 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Sandra Anne Forsyth on 1 January 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Sandra Anne Forsyth on 1 January 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 April 2008 | Director appointed sandra anne forsyth (1 page) |
11 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 April 2005 | Return made up to 02/04/05; full list of members
|
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members
|
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
8 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2001 | New director appointed (2 pages) |
2 April 2001 | Incorporation (20 pages) |