Falkirk
FK1 4QB
Scotland
Director Name | Ms Wanida Chinnapong |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2014(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Baker Street Stirling FK8 1BJ Scotland |
Director Name | Mrs Saowanee Sim |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosemary Marine Terrace Gullane East Lothian EH31 2AZ Scotland |
Director Name | Wilawan Bunjobphon |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | 42/6 Annandale Street Edinburgh Lothian EH7 4AZ Scotland |
Director Name | Ms Wanida Chinnapong |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cultenhove Place Stirling Stirlingshire FK7 9DU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Baker Street Stirling FK8 1BJ Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
2 at £1 | Mr John Hunston 33.33% Ordinary |
---|---|
2 at £1 | Saowanee Sim 33.33% Ordinary |
2 at £1 | Wilawan Bunjobpol 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,992 |
Cash | £24,885 |
Latest Accounts | 30 September 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2016 | Voluntary strike-off action has been suspended (1 page) |
30 September 2016 | Voluntary strike-off action has been suspended (1 page) |
23 September 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Application to strike the company off the register (3 pages) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 March 2014 | Termination of appointment of Wanida Chinnapong as a director (1 page) |
27 March 2014 | Termination of appointment of Wanida Chinnapong as a director (1 page) |
27 March 2014 | Appointment of Ms Wanida Chinnapong as a director (2 pages) |
27 March 2014 | Appointment of Ms Wanida Chinnapong as a director (2 pages) |
30 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
23 October 2013 | Amended accounts made up to 30 September 2012 (3 pages) |
23 October 2013 | Amended accounts made up to 30 September 2012 (3 pages) |
25 September 2013 | Registered office address changed from Athena & Co 130/9 Leith Walk Edinburgh EH6 5DT on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from Athena & Co 130/9 Leith Walk Edinburgh EH6 5DT on 25 September 2013 (1 page) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 December 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
24 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2011 | Secretary's details changed for John Shedden Hunston on 13 September 2010 (1 page) |
17 February 2011 | Director's details changed for Wanida Chinnapong on 13 September 2010 (2 pages) |
17 February 2011 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Secretary's details changed for John Shedden Hunston on 13 September 2010 (1 page) |
17 February 2011 | Director's details changed for Wanida Chinnapong on 13 September 2010 (2 pages) |
7 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
28 January 2010 | Annual return made up to 13 September 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 13 September 2009 with a full list of shareholders (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 April 2009 | Amended accounts made up to 30 September 2007 (4 pages) |
2 April 2009 | Amended accounts made up to 30 September 2007 (4 pages) |
2 February 2009 | Return made up to 13/09/08; full list of members (6 pages) |
2 February 2009 | Return made up to 13/09/08; full list of members (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 April 2008 | Return made up to 13/09/07; full list of members (6 pages) |
11 April 2008 | Return made up to 13/09/07; full list of members (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 9 baker street stirling central FK8 1BJ (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 9 baker street stirling central FK8 1BJ (1 page) |
20 September 2006 | Return made up to 13/09/06; full list of members
|
20 September 2006 | Return made up to 13/09/06; full list of members
|
15 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 June 2006 | Director resigned (2 pages) |
21 June 2006 | Director resigned (2 pages) |
13 September 2005 | Return made up to 13/09/05; full list of members
|
13 September 2005 | Return made up to 13/09/05; full list of members
|
12 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
29 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
29 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 November 2003 | Return made up to 13/09/03; full list of members (7 pages) |
26 November 2003 | Return made up to 13/09/03; full list of members (7 pages) |
12 September 2003 | Director's particulars changed (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 102 manor street falkirk FK1 1NU (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 102 manor street falkirk FK1 1NU (1 page) |
2 June 2003 | Ad 02/05/03--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
2 June 2003 | Ad 02/05/03--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Incorporation (15 pages) |
13 September 2002 | Incorporation (15 pages) |