Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Director Name | Richard Ashley McMullan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 May 2015) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
Director Name | Mr Alexander Jason Knight |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
Secretary Name | Mr Alexander Jason Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Slak Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,246 |
Cash | £28,040 |
Current Liabilities | £305,175 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Application to strike the company off the register (3 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | Termination of appointment of Alexander Jason Knight as a secretary on 3 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Alexander Jason Knight as a director on 3 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Alexander Jason Knight as a director on 3 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Alexander Jason Knight as a secretary on 3 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Alexander Jason Knight as a secretary on 3 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Alexander Jason Knight as a director on 3 August 2014 (1 page) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (25 pages) |
24 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (25 pages) |
24 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
20 August 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
20 August 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
18 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
11 September 2012 | Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012 (2 pages) |
25 June 2012 | (7 pages) |
25 June 2012 | (7 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
7 June 2011 | (7 pages) |
7 June 2011 | (7 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
17 June 2010 | (7 pages) |
17 June 2010 | (7 pages) |
11 February 2010 | Secretary's details changed for Alexander Jason Knight on 22 January 2010 (1 page) |
11 February 2010 | Secretary's details changed for Alexander Jason Knight on 22 January 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Simon Howard Littlejohn on 22 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Alexander Jason Knight on 22 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Alexander Jason Knight on 22 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Richard Ashley Mcmullan on 22 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Simon Howard Littlejohn on 22 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Richard Ashley Mcmullan on 22 January 2010 (2 pages) |
2 November 2009 | (7 pages) |
2 November 2009 | (7 pages) |
13 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
13 February 2009 | Director's change of particulars / simon littlejohn / 01/12/2008 (1 page) |
13 February 2009 | Director's change of particulars / simon littlejohn / 01/12/2008 (1 page) |
13 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
27 June 2008 | (10 pages) |
27 June 2008 | (10 pages) |
23 April 2008 | Director appointed richard ashley mcmullan (1 page) |
23 April 2008 | Director appointed richard ashley mcmullan (1 page) |
31 March 2008 | Declaration of assistance for shares acquisition (6 pages) |
31 March 2008 | Resolutions
|
31 March 2008 | Declaration of assistance for shares acquisition (6 pages) |
31 March 2008 | Resolutions
|
14 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: macfarlane gray 15 gladstone place stirling FK8 2NX (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: macfarlane gray 15 gladstone place stirling FK8 2NX (1 page) |
14 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
28 June 2007 | (8 pages) |
28 June 2007 | (8 pages) |
13 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
4 October 2006 | (8 pages) |
4 October 2006 | (8 pages) |
8 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
8 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
5 August 2005 | (8 pages) |
5 August 2005 | (8 pages) |
17 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
5 October 2004 | (8 pages) |
5 October 2004 | (8 pages) |
13 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
23 September 2003 | (6 pages) |
23 September 2003 | (6 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
25 April 2002 | Partic of mort/charge * (6 pages) |
25 April 2002 | Partic of mort/charge * (6 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 23 nelson mandela place glasgow G2 1QB (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 23 nelson mandela place glasgow G2 1QB (1 page) |
6 March 2002 | Company name changed eastisle LIMITED\certificate issued on 06/03/02 (2 pages) |
6 March 2002 | Company name changed eastisle LIMITED\certificate issued on 06/03/02 (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
18 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
18 February 2002 | New secretary appointed;new director appointed (2 pages) |
18 February 2002 | New secretary appointed;new director appointed (2 pages) |
18 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
15 February 2002 | Memorandum and Articles of Association (12 pages) |
15 February 2002 | Memorandum and Articles of Association (12 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
6 February 2002 | Incorporation (16 pages) |
6 February 2002 | Incorporation (16 pages) |