Tullibody
Alloa
FK10 2XD
Scotland
Secretary Name | Mrs Rosemary McGuinness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 27 The Cleaves The Cleaves Tullibody Alloa FK10 2XD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Knockbreck Street Tain IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Rosemary Mcguinness 50.00% Ordinary |
---|---|
1 at £1 | Steven Mcguinness 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £890 |
Current Liabilities | £18,555 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2022 | Application to strike the company off the register (1 page) |
13 April 2022 | Registered office address changed from Victoria Buildings High Street Tain Ross Shire IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 13 April 2022 (1 page) |
9 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (1 page) |
8 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
5 March 2019 | Director's details changed for Mr Steven Mcguinness on 5 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
5 March 2019 | Change of details for Mr Steven Mcguinness as a person with significant control on 5 March 2019 (2 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
31 October 2018 | Change of details for Mr Steven Mcguinness as a person with significant control on 22 October 2018 (2 pages) |
31 October 2018 | Director's details changed for Mr Steven Mcguinness on 22 October 2018 (2 pages) |
30 October 2018 | Secretary's details changed for Mrs Rosemary Mcguinness on 22 October 2018 (1 page) |
7 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
22 September 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
22 September 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Steven Mcguinness on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Steven Mcguinness on 4 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Steven Mcguinness on 4 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
11 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 March 2008 | Director's change of particulars / steven mcguinness / 01/05/2007 (2 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from victoria buildings high street tain ross shire IV19 1HE (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from victoria buildings high street tain ross shire IV19 1HE (1 page) |
6 March 2008 | Secretary's change of particulars / rosemary mcguinness / 01/05/2007 (2 pages) |
6 March 2008 | Secretary's change of particulars / rosemary mcguinness / 01/05/2007 (2 pages) |
6 March 2008 | Director's change of particulars / steven mcguinness / 01/05/2007 (2 pages) |
31 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 March 2007 | Return made up to 04/03/07; full list of members
|
15 March 2007 | Return made up to 04/03/07; full list of members
|
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
16 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
9 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
4 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 February 2004 | Return made up to 04/03/04; full list of members (6 pages) |
27 February 2004 | Return made up to 04/03/04; full list of members (6 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
26 February 2003 | Return made up to 04/03/03; full list of members (6 pages) |
26 February 2003 | Return made up to 04/03/03; full list of members (6 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
4 March 2002 | Incorporation (16 pages) |
4 March 2002 | Incorporation (16 pages) |