Alloa
Clackmannanshire
FK10 2EW
Scotland
Secretary Name | Adele Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2001(1 week after company formation) |
Appointment Duration | 14 years, 3 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 23 Braehead Alloa Clackmannanshire FK10 2EW Scotland |
Director Name | Mr Peter Ross Mavor |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2010) |
Role | Landscaper |
Country of Residence | Scotland |
Correspondence Address | 11 Academy Street Alloa Clackmannanshire FK10 2EA Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | Victoria House 87 High Street Tillicoultry FK13 6AA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
7 at £1 | Adele Murray 35.00% Ordinary |
---|---|
7 at £1 | Graham Murray 35.00% Ordinary |
6 at £1 | Peter Ross Mavor 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £599 |
Cash | £56 |
Current Liabilities | £13,031 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Application to strike the company off the register (3 pages) |
6 March 2015 | Compulsory strike-off action has been suspended (1 page) |
6 March 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
28 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
28 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
2 March 2012 | Termination of appointment of Peter Mavor as a director (1 page) |
2 March 2012 | Termination of appointment of Peter Mavor as a director (1 page) |
2 March 2012 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 February 2011 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Graham Murray on 27 September 2010 (2 pages) |
2 February 2011 | Director's details changed for Peter Ross Mavor on 27 September 2010 (2 pages) |
2 February 2011 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Peter Ross Mavor on 27 September 2010 (2 pages) |
2 February 2011 | Director's details changed for Graham Murray on 27 September 2010 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
20 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
20 November 2008 | Return made up to 27/09/08; full list of members (4 pages) |
20 November 2008 | Return made up to 27/09/08; full list of members (4 pages) |
11 November 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
11 November 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
5 January 2008 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
5 January 2008 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
8 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
8 October 2007 | New director appointed (1 page) |
4 January 2007 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
4 January 2007 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
2 November 2006 | Return made up to 27/09/06; full list of members (2 pages) |
2 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Return made up to 27/09/06; full list of members (2 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
24 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
24 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
22 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
22 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
25 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
25 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
18 November 2003 | Return made up to 27/09/03; full list of members (6 pages) |
18 November 2003 | Return made up to 27/09/03; full list of members (6 pages) |
13 August 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
13 August 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
30 September 2002 | Return made up to 27/09/02; full list of members (6 pages) |
30 September 2002 | Return made up to 27/09/02; full list of members (6 pages) |
29 March 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (2 pages) |
28 March 2002 | Company name changed lynridge LIMITED\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Company name changed lynridge LIMITED\certificate issued on 28/03/02 (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 19 glasgow road paisley PA1 3QX (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 19 glasgow road paisley PA1 3QX (1 page) |
9 October 2001 | Director resigned (1 page) |
27 September 2001 | Incorporation (17 pages) |
27 September 2001 | Incorporation (17 pages) |