Falkirk
FK2 9GG
Scotland
Director Name | Raymond Maurice Wilkie |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | 67 Bonnymuir Crescent Bonnybridge Stirlingshire FK4 1GD Scotland |
Director Name | Mrs Susan Wilkie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 67 Bonnymuir Crescent Bonnybridge Stirlingshire FK4 1GD Scotland |
Secretary Name | Mrs Susan Wilkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 67 Bonnymuir Crescent Bonnybridge Stirlingshire FK4 1GD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.broadswordofficefurniture.co.uk |
---|
Registered Address | 20 Kersehill Circle Falkirk FK2 9GG Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
25 at £1 | Mr R.m. Wilkie 50.00% Ordinary |
---|---|
25 at £1 | Mrs S.e. Wilkie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,105 |
Cash | £42 |
Current Liabilities | £17,237 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | Voluntary strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2018 | Application to strike the company off the register (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Appointment of Mr Raymond Maurice Wilkie as a director on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Susan Wilkie as a director on 12 December 2017 (1 page) |
22 August 2017 | Termination of appointment of Raymond Maurice Wilkie as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Raymond Maurice Wilkie as a director on 22 August 2017 (1 page) |
31 January 2017 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to 20 Kersehill Circle Falkirk FK2 9GG on 31 January 2017 (1 page) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to 20 Kersehill Circle Falkirk FK2 9GG on 31 January 2017 (1 page) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
14 May 2016 | Registered office address changed from 190 Main Street Camelon Falkirk Stirlingshire FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 14 May 2016 (1 page) |
14 May 2016 | Registered office address changed from 190 Main Street Camelon Falkirk Stirlingshire FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 14 May 2016 (1 page) |
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Termination of appointment of Susan Wilkie as a secretary on 28 May 2015 (1 page) |
17 August 2015 | Termination of appointment of Susan Wilkie as a secretary on 28 May 2015 (1 page) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Director's details changed for Raymond Maurice Wilkie on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mrs Susan Wilkie on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Susan Wilkie on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Raymond Maurice Wilkie on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
11 January 2006 | Return made up to 17/01/05; full list of members (2 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 17/01/05; full list of members (2 pages) |
11 January 2006 | Director's particulars changed (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 42 kilsyth road queenzieburn glasgow G65 9EB (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 42 kilsyth road queenzieburn glasgow G65 9EB (1 page) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2004 | Return made up to 17/01/04; full list of members (7 pages) |
20 April 2004 | Return made up to 17/01/04; full list of members (7 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: suite 1/19 dalziel workspace mason street motherwell ML1 1YE (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: suite 1/19 dalziel workspace mason street motherwell ML1 1YE (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Incorporation (16 pages) |
17 January 2003 | Incorporation (16 pages) |