Stenhousemuir
FK5 3BY
Scotland
Director Name | Lilias Cruickshanks |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Franchi Drive Stenhousemuir Falkirk FK5 4DY Scotland |
Secretary Name | Jacqueline Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Valeview Stenhousemuir FK5 3BY Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(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 | 28 January 2003(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 | 28 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | tiptoesnursery.co.uk |
---|
Registered Address | Valeview Stenhousemuir FK5 3BY Scotland |
---|---|
Constituency | Falkirk |
Ward | Carse, Kinnaird and Tryst |
2 at £1 | Jacqueline Wallace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£71,837 |
Cash | £736 |
Current Liabilities | £74,413 |
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2003 | Delivered on: 21 October 2003 Satisfied on: 5 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Satisfaction of charge 1 in full (1 page) |
5 January 2016 | Satisfaction of charge 1 in full (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Termination of appointment of Jacqueline Wallace as a secretary (1 page) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Termination of appointment of Jacqueline Wallace as a secretary (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Secretary's details changed for Jacqueline Cruickshank on 1 January 2010 (1 page) |
23 March 2010 | Secretary's details changed for Jacqueline Cruickshank on 1 January 2010 (1 page) |
23 March 2010 | Secretary's details changed for Jacqueline Cruickshank on 1 January 2010 (1 page) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Jacqueline Wallace on 1 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Jacqueline Cruickshank on 1 January 2010 (1 page) |
4 February 2010 | Director's details changed for Jacqueline Wallace on 1 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Jacqueline Cruickshank on 1 January 2010 (1 page) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Jacqueline Cruickshank on 1 January 2010 (1 page) |
4 February 2010 | Director's details changed for Jacqueline Wallace on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jacqueline Cruickshank on 2 November 2009 (3 pages) |
7 January 2010 | Director's details changed for Jacqueline Cruickshank on 2 November 2009 (3 pages) |
7 January 2010 | Director's details changed for Jacqueline Cruickshank on 2 November 2009 (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 January 2009 | Secretary's change of particulars / lilias cruickshanks / 27/01/2009 (2 pages) |
27 January 2009 | Director's change of particulars / jacqueline cruikshank / 27/01/2009 (1 page) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 January 2009 | Secretary's change of particulars / lilias cruickshanks / 27/01/2009 (2 pages) |
27 January 2009 | Director's change of particulars / jacqueline cruikshank / 27/01/2009 (1 page) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
7 February 2008 | Director resigned (1 page) |
26 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 January 2005 | Return made up to 28/01/05; full list of members
|
21 January 2005 | Return made up to 28/01/05; full list of members
|
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
26 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
26 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
21 October 2003 | Partic of mort/charge * (5 pages) |
21 October 2003 | Partic of mort/charge * (5 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Ad 28/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Ad 28/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
28 January 2003 | Incorporation (15 pages) |
28 January 2003 | Incorporation (15 pages) |