Falkirk
FK1 5QB
Scotland
Secretary Name | Mr Archibald Mackay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ella House 38a Majors Loan Falkirk Stirlingshire FK1 5QB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Archibald Mackay & Gillian Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,604 |
Cash | £9,893 |
Current Liabilities | £189,051 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
2 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
---|---|
7 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
7 September 2017 | Registered office address changed from Ella House 38a Major's Loan Falkirk FK1 5QB to 9 Royal Crescent Glasgow G3 7SP on 7 September 2017 (1 page) |
21 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 March 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (3 pages) |
26 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Gillian Mary Mackay on 23 August 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 October 2006 | Return made up to 23/08/06; full list of members
|
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
22 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
23 August 2002 | Incorporation (15 pages) |