Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Thomas Lowis |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 2005) |
Role | Test Engineer |
Correspondence Address | 53 Glenbervie Road Kirkcaldy Fife KY2 6LQ Scotland |
Secretary Name | Mr Nigel Scott Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 April 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Severn Drive Bramhall Stockport Cheshire SK7 1EX |
Director Name | Beverley Naughton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 August 2006) |
Role | Manager |
Correspondence Address | 29 Severn Drive Bramhall Cheshire SK7 1EX |
Director Name | Lynn Blair |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 2008) |
Role | Retired |
Correspondence Address | 29 Severn Drive Bramhall Stockport Cheshire SK7 1EX |
Secretary Name | Ms Anita Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 August 2010) |
Role | Learning & Development Manager |
Correspondence Address | 29 Severn Drive Bramhall Stockport Cheshire SK7 1EX |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Goodfella's Bars LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,621 |
Cash | £33,415 |
Current Liabilities | £88,490 |
Latest Accounts | 4 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 February |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 4 February 2017 (6 pages) |
11 July 2017 | Previous accounting period extended from 31 October 2016 to 4 February 2017 (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2017 | Application to strike the company off the register (3 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
12 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
22 April 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
28 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
7 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Director's details changed for Mr. Nigel Scott Blair on 11 July 2011 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Termination of appointment of Anita Johnson as a secretary (1 page) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
28 April 2009 | Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
19 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
29 April 2008 | Appointment terminated secretary nigel blair (1 page) |
29 April 2008 | Appointment terminated director lynn blair (1 page) |
11 April 2008 | Secretary appointed ms anita johnson (1 page) |
11 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
19 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Director resigned (1 page) |
15 June 2006 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
22 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
3 April 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
3 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
28 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
19 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
20 November 2001 | New director appointed (2 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
1 October 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Incorporation (14 pages) |