Causewayhead
Stirling
FK9 5HU
Scotland
Secretary Name | Alastair Edmiston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Dunster Road Causewayhead Stirling FK9 5HU Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Alastair Edmiston 25.00% Ordinary |
---|---|
1 at £1 | Alastair Edmiston 25.00% Ordinary A-j |
1 at £1 | Jacqueline Edmiston 25.00% Ordinary |
1 at £1 | Jacqueline Edmiston 25.00% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £2,146 |
Current Liabilities | £2,476 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Application to strike the company off the register (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
29 August 2013 | Previous accounting period extended from 30 November 2012 to 30 April 2013 (1 page) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood,90 Mitchell Street Glasgow G1 3NQ on 27 November 2012 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
30 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
29 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 February 2009 | Return made up to 22/11/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 February 2008 | Director's change of particulars / jacqueline edmiston / 28/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / alastair edmiston / 28/02/2008 (1 page) |
7 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 December 2006 | Return made up to 22/11/06; full list of members
|
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
18 November 2005 | Return made up to 22/11/05; full list of members (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
25 November 2004 | Return made up to 22/11/04; full list of members
|
20 May 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
25 November 2003 | Return made up to 22/11/03; full list of members (6 pages) |
4 February 2003 | Ad 22/11/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
28 November 2002 | Director resigned (2 pages) |
28 November 2002 | Secretary resigned;director resigned (2 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
22 November 2002 | Incorporation (9 pages) |