Gargunnock
Stirling
Director Name | Mr Stephen William Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2002(5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 11 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Abbey Craigs Park Hillfoots Road Stirling FK9 4EH Scotland |
Secretary Name | Mr Paul Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2002(5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 11 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shrub Cottage Gargunnock Stirling |
Director Name | Mr James Hugh Durham Young |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2/2, 65 Orleans Avenue Glasgow G14 9NG Scotland |
Secretary Name | Christine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3/2 150 Roebank Street, Dennistoun Glasgow G31 3EB Scotland |
Registered Address | 52 King Street Stirling FK8 1AY Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
1 at £1 | Mr Paul Smith 50.00% Ordinary |
---|---|
1 at £1 | Mr Stephen William Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,300 |
Net Worth | -£619,128 |
Cash | £94 |
Current Liabilities | £868,722 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2015 | Application to strike the company off the register (3 pages) |
6 May 2015 | Application to strike the company off the register (3 pages) |
14 October 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
14 October 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
2 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 December 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
2 December 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
28 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 November 2012 | Total exemption full accounts made up to 29 February 2012 (14 pages) |
28 November 2012 | Total exemption full accounts made up to 29 February 2012 (14 pages) |
12 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
26 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
9 March 2011 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
29 April 2010 | Total exemption full accounts made up to 29 February 2008 (14 pages) |
29 April 2010 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
29 April 2010 | Total exemption full accounts made up to 29 February 2008 (14 pages) |
28 November 2008 | Return made up to 14/08/08; full list of members (4 pages) |
28 November 2008 | Return made up to 14/08/08; full list of members (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 February 2008 | Partic of mort/charge * (3 pages) |
21 February 2008 | Partic of mort/charge * (3 pages) |
9 February 2008 | Accounting reference date extended from 31/08/07 to 28/02/08 (1 page) |
9 February 2008 | Accounting reference date extended from 31/08/07 to 28/02/08 (1 page) |
5 December 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
5 December 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
7 September 2007 | Return made up to 14/08/07; full list of members (7 pages) |
7 September 2007 | Return made up to 14/08/07; full list of members (7 pages) |
15 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
15 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
6 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
28 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
28 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
29 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
28 September 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
19 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
10 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
18 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: herbert house 22 herbert street glasgow strathclyde G20 6NB (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: herbert house 22 herbert street glasgow strathclyde G20 6NB (1 page) |
31 August 2001 | Incorporation (19 pages) |
31 August 2001 | Incorporation (19 pages) |