Bridge Of Allan
FK9 4DB
Scotland
Director Name | Mrs Helena Devlin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (closed 13 February 2018) |
Role | Butchers |
Country of Residence | Scotland |
Correspondence Address | 28 Cornton Road Bridge Of Allan FK9 4DB Scotland |
Secretary Name | Alexander Brian Devlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (closed 13 February 2018) |
Role | Butchers |
Correspondence Address | 28 Cornton Road Bridge Of Allan FK9 4DB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 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 | 30 October 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 | 30 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01259 742139 |
---|---|
Telephone region | Alloa |
Registered Address | 19 Station Road Dollar Fife FK14 7EL Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire East |
1 at £1 | Alexander Brian Devlin 50.00% Ordinary |
---|---|
1 at £1 | Helena May Devlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,082 |
Current Liabilities | £24,386 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 November 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 September 2017 | Previous accounting period shortened from 31 January 2018 to 31 July 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
18 March 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
19 March 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
30 October 2013 | Annual return made up to 30 October 2013 Statement of capital on 2013-10-30
|
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
10 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Registered office address changed from 19 Station Road Dollar FK14 7EJ on 24 November 2009 (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
10 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
7 December 2007 | Return made up to 30/10/07; full list of members (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
4 December 2006 | Return made up to 30/10/06; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
19 October 2006 | Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2006 | Return made up to 30/10/05; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
3 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
13 February 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
13 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
15 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
13 January 2003 | New director appointed (2 pages) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
30 October 2002 | Incorporation (15 pages) |