Grangemouth
Central
FK3 8AN
Scotland
Secretary Name | Mary Scott Maley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 9 months (closed 10 February 2017) |
Role | Company Director |
Correspondence Address | 21 Canmore Drive Stenhousemuir Central FK5 4LA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Year | 2011 |
---|---|
Net Worth | £128,195 |
Cash | £50,935 |
Current Liabilities | £78,869 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2017 | Final Gazette dissolved following liquidation (1 page) |
10 November 2016 | Notice of final meeting of creditors (2 pages) |
10 November 2016 | Notice of final meeting of creditors (2 pages) |
28 September 2012 | Court order notice of winding up (1 page) |
28 September 2012 | Notice of winding up order (1 page) |
28 September 2012 | Court order notice of winding up (1 page) |
28 September 2012 | Registered office address changed from 47 Bo'ness Road Grangemouth FK3 8AN on 28 September 2012 (2 pages) |
28 September 2012 | Notice of winding up order (1 page) |
28 September 2012 | Registered office address changed from 47 Bo'ness Road Grangemouth FK3 8AN on 28 September 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Steven Charles Rooney on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Steven Charles Rooney on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Steven Charles Rooney on 1 October 2009 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
20 November 2007 | Return made up to 08/04/07; full list of members (2 pages) |
20 November 2007 | Return made up to 08/04/07; full list of members (2 pages) |
12 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
4 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
15 July 2005 | Return made up to 08/04/05; full list of members (6 pages) |
15 July 2005 | Return made up to 08/04/05; full list of members (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 July 2004 | Return made up to 08/04/04; full list of members
|
7 July 2004 | Return made up to 08/04/04; full list of members
|
10 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
10 November 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
10 November 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
22 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
22 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
8 April 2002 | Incorporation (16 pages) |
8 April 2002 | Incorporation (16 pages) |