Montrose
Angus
DD10 0HY
Scotland
Director Name | Margaret Renfield Stark |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Damside House Johnshaven Montrose Angus DD10 0HY Scotland |
Secretary Name | Margaret Renfield Stark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Damside House Johnshaven Montrose Angus DD10 0HY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Atholl Crescent Perth PH1 5NG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
1 at £1 | David Crawford Stark 50.00% Ordinary |
---|---|
1 at £1 | Margaret Renfield Stark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £550 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Application to strike the company off the register (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Annual return made up to 1 October 2014 Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 Statement of capital on 2014-10-06
|
3 October 2014 | Secretary's details changed for Margaret Renfield Stark on 12 August 2014 (1 page) |
3 October 2014 | Director's details changed for Margaret Renfield Stark on 12 August 2014 (2 pages) |
3 October 2014 | Director's details changed for David Crawford Stark on 12 August 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 October 2013 | Annual return made up to 1 October 2013 (5 pages) |
18 October 2013 | Annual return made up to 1 October 2013 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Director's details changed for David Crawford Stark on 24 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Director's details changed for Margaret Renfield Stark on 24 October 2011 (2 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2010 | Annual return made up to 1 October 2010 (14 pages) |
19 October 2010 | Annual return made up to 1 October 2010 (14 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
14 February 2009 | Return made up to 01/10/08; full list of members (10 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 September 2003 | Return made up to 01/10/03; full list of members (7 pages) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
18 November 2002 | New director appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
1 October 2002 | Incorporation (16 pages) |