Glasgow
G51 4BP
Scotland
Secretary Name | Mrs Margaret Yvette Chambers |
---|---|
Status | Closed |
Appointed | 21 February 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
Director Name | Ian Chambers |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Vending Machine Supplies |
Country of Residence | Scotland |
Correspondence Address | 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland |
Secretary Name | Ian Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Vending Machine Supplies |
Country of Residence | Scotland |
Correspondence Address | 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 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 | 28 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.stirlingshirevendingltd.co.uk |
---|
Registered Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
1 at £1 | Derek Freeman Chambers 33.33% Ordinary |
---|---|
1 at £1 | Ellen Chambers 33.33% Ordinary |
1 at £1 | Ian Chambers 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£114,989 |
Cash | £559 |
Current Liabilities | £266,169 |
Latest Accounts | 31 May 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved following liquidation (1 page) |
12 January 2016 | Final Gazette dissolved following liquidation (1 page) |
12 October 2015 | Notice of final meeting of creditors (3 pages) |
12 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
12 October 2015 | Notice of final meeting of creditors (3 pages) |
12 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
14 March 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
14 March 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
30 November 2012 | Administrator's progress report (8 pages) |
30 November 2012 | Administrator's progress report (8 pages) |
14 August 2012 | Statement of administrator's proposal (26 pages) |
14 August 2012 | Notice of result of meeting creditors (1 page) |
14 August 2012 | Statement of administrator's proposal (26 pages) |
14 August 2012 | Notice of result of meeting creditors (1 page) |
8 May 2012 | Appointment of an administrator (3 pages) |
8 May 2012 | Appointment of an administrator (3 pages) |
4 May 2012 | Registered office address changed from 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 4 May 2012 (2 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 February 2012 | Termination of appointment of Ian Chambers as a secretary (1 page) |
21 February 2012 | Termination of appointment of Ian Chambers as a secretary (1 page) |
21 February 2012 | Appointment of Mrs Margaret Yvette Chambers as a secretary (1 page) |
21 February 2012 | Appointment of Mrs Margaret Yvette Chambers as a secretary (1 page) |
21 February 2012 | Termination of appointment of Ian Chambers as a director (1 page) |
21 February 2012 | Termination of appointment of Ian Chambers as a director (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Derek Freeman Chambers on 1 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Ian Chambers on 1 January 2010 (1 page) |
15 February 2010 | Director's details changed for Ian Chambers on 1 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Ian Chambers on 1 January 2010 (1 page) |
15 February 2010 | Secretary's details changed for Ian Chambers on 1 January 2010 (1 page) |
15 February 2010 | Director's details changed for Derek Freeman Chambers on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Ian Chambers on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Derek Freeman Chambers on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Ian Chambers on 1 January 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
18 April 2007 | Return made up to 11/08/06; full list of members (3 pages) |
18 April 2007 | Return made up to 11/08/06; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 August 2005 | Return made up to 11/08/05; full list of members
|
18 August 2005 | Return made up to 11/08/05; full list of members
|
11 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 November 2004 | Accounting reference date extended from 28/02/04 to 31/05/04 (1 page) |
4 November 2004 | Accounting reference date extended from 28/02/04 to 31/05/04 (1 page) |
6 October 2004 | Return made up to 11/08/04; full list of members
|
6 October 2004 | Return made up to 11/08/04; full list of members
|
2 September 2004 | Partic of mort/charge * (7 pages) |
2 September 2004 | Partic of mort/charge * (7 pages) |
9 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
14 August 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
14 August 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
18 March 2003 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
28 August 2002 | Incorporation (15 pages) |
28 August 2002 | Incorporation (15 pages) |