Kirkintilloch
G66 1DD
Scotland
Secretary Name | Mrs Fiona Stark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 01 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Avenue Kirkintilloch G66 1DD Scotland |
Director Name | Mrs Fiona Stark |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Claremont Avenue Kirkintilloch G66 1BB Scotland |
Director Name | Mr Thomas Stark |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Claremont Avenue Kirkintilloch G66 1BB Scotland |
Secretary Name | Mrs Fiona Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Claremont Avenue Kirkintilloch G66 1BB Scotland |
Director Name | Allan Macleod Brown |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | 16 Beaufort Drive Kirkintilloch Glasgow East Dunbartonshire G66 1AX Scotland |
Director Name | Andrew Robert Brown |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | 16 Beaufort Drive Kirkintilloch Glasgow G66 1AX Scotland |
Secretary Name | Allan Macleod Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | 16 Beaufort Drive Kirkintilloch Glasgow East Dunbartonshire G66 1AX Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 89 North Orchard Street Motherwell ML1 3JL Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
1 at 1 | Ms Fiona Stark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,690 |
Cash | £223 |
Current Liabilities | £32,533 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2014 | Final Gazette dissolved following liquidation (1 page) |
1 August 2014 | Order of court for early dissolution (1 page) |
1 August 2014 | Order of court for early dissolution (1 page) |
30 September 2013 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page) |
8 June 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 8 June 2012 (1 page) |
18 April 2012 | Court order notice of winding up (1 page) |
18 April 2012 | Notice of winding up order (1 page) |
18 April 2012 | Notice of winding up order (1 page) |
18 April 2012 | Court order notice of winding up (1 page) |
24 November 2011 | Voluntary strike-off action has been suspended (1 page) |
24 November 2011 | Voluntary strike-off action has been suspended (1 page) |
2 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | Voluntary strike-off action has been suspended (1 page) |
1 February 2011 | Voluntary strike-off action has been suspended (1 page) |
3 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2010 | Application to strike the company off the register (1 page) |
22 November 2010 | Application to strike the company off the register (1 page) |
24 June 2010 | Secretary's details changed for Fiona Stark on 21 June 2010 (1 page) |
24 June 2010 | Secretary's details changed for Fiona Stark on 21 June 2010 (1 page) |
24 June 2010 | Director's details changed for Mrs Fiona Stark on 21 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Director's details changed for Mrs Fiona Stark on 21 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
23 June 2010 | Registered office address changed from 16 Beaufort Drive Kirkintilloch Glasgow East Dunbartonshire G66 1AX on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 16 Beaufort Drive Kirkintilloch Glasgow East Dunbartonshire G66 1AX on 23 June 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 December 2008 | Appointment terminated director and secretary allan brown (1 page) |
17 December 2008 | Director and secretary appointed fiona stalk (2 pages) |
17 December 2008 | Appointment terminated director andrew brown (1 page) |
17 December 2008 | Appointment terminated director and secretary allan brown (1 page) |
17 December 2008 | Director and secretary appointed fiona stalk (2 pages) |
17 December 2008 | Appointment terminated director andrew brown (1 page) |
13 October 2008 | Return made up to 21/06/08; no change of members (7 pages) |
13 October 2008 | Return made up to 21/06/08; no change of members (7 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 3 claremont avenue kirkintilloch glasgow scotland G66 1BB (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 3 claremont avenue kirkintilloch glasgow scotland G66 1BB (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 April 2008 | Appointment terminated director and secretary fiona stark (1 page) |
22 April 2008 | Appointment terminated director and secretary fiona stark (1 page) |
22 April 2008 | Director and secretary appointed allan macleod brown (1 page) |
22 April 2008 | Director appointed andrew robert brown (1 page) |
22 April 2008 | Appointment terminated director thomas stark (1 page) |
22 April 2008 | Director and secretary appointed allan macleod brown (1 page) |
22 April 2008 | Director appointed andrew robert brown (1 page) |
22 April 2008 | Appointment terminated director thomas stark (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
30 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
30 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
16 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
12 July 2002 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Incorporation (11 pages) |
21 June 2001 | Incorporation (11 pages) |