Falkirk
FK2 0BJ
Scotland
Director Name | James McGuckin |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(1 week after company formation) |
Appointment Duration | 11 years, 7 months (closed 25 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Watson Street Falkirk Stirlingshire FK2 7HA Scotland |
Secretary Name | James McGuckin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(1 week after company formation) |
Appointment Duration | 11 years, 7 months (closed 25 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Watson Street Falkirk Stirlingshire FK2 7HA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 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 | 16 December 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 | 16 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | James Allison 40.00% Ordinary A |
---|---|
40 at £1 | James Mcguckin 40.00% Ordinary A |
10 at £1 | Mrs Lynda Elizabeth Mcguckin 10.00% Ordinary B |
10 at £1 | Mrs Mary Allison 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,259 |
Cash | £179 |
Current Liabilities | £15,715 |
Latest Accounts | 31 March 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-03-09
|
9 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-03-09
|
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for James Mcguckin on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for James Allison on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for James Mcguckin on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for James Allison on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for James Mcguckin on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for James Allison on 1 October 2009 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
15 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 May 2006 | Return made up to 16/12/05; full list of members (3 pages) |
2 May 2006 | Return made up to 16/12/05; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 March 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 March 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
7 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
11 February 2004 | Return made up to 16/12/03; full list of members
|
11 February 2004 | Return made up to 16/12/03; full list of members
|
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Ad 23/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Ad 23/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
23 December 2002 | Company name changed allison & mcgukin LTD.\certificate issued on 23/12/02 (2 pages) |
23 December 2002 | Company name changed allison & mcgukin LTD.\certificate issued on 23/12/02 (2 pages) |
16 December 2002 | Incorporation (15 pages) |
16 December 2002 | Incorporation (15 pages) |