Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
Secretary Name | Dione Haslam McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland |
Director Name | Mr John Neil McKenzie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
Year | 2013 |
---|---|
Net Worth | £9,103 |
Cash | £23 |
Current Liabilities | £12,760 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2017 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 18 August 2017 (1 page) |
11 August 2017 | Application to strike the company off the register (1 page) |
11 August 2017 | Application to strike the company off the register (1 page) |
22 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
3 March 2017 | Termination of appointment of John Neil Mckenzie as a director on 30 November 2016 (1 page) |
3 March 2017 | Termination of appointment of John Neil Mckenzie as a director on 30 November 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
20 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 February 2014 | Secretary's details changed for Dione Haslam Mckenzie on 1 February 2013 (1 page) |
13 February 2014 | Director's details changed for Dione Haslam Mckenzie on 1 February 2013 (2 pages) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Dione Haslam Mckenzie on 1 February 2013 (2 pages) |
13 February 2014 | Secretary's details changed for Dione Haslam Mckenzie on 1 February 2013 (1 page) |
13 February 2014 | Director's details changed for John Neil Mckenzie on 1 February 2013 (2 pages) |
13 February 2014 | Secretary's details changed for Dione Haslam Mckenzie on 1 February 2013 (1 page) |
13 February 2014 | Director's details changed for John Neil Mckenzie on 1 February 2013 (2 pages) |
13 February 2014 | Director's details changed for John Neil Mckenzie on 1 February 2013 (2 pages) |
13 February 2014 | Director's details changed for Dione Haslam Mckenzie on 1 February 2013 (2 pages) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 February 2010 | Director's details changed for Dione Haslam Mckenzie on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Dione Haslam Mckenzie on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for John Neil Mckenzie on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Dione Haslam Mckenzie on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for John Neil Mckenzie on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Dione Haslam Mckenzie on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for John Neil Mckenzie on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Dione Haslam Mckenzie on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for John Neil Mckenzie on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for John Neil Mckenzie on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for John Neil Mckenzie on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Dione Haslam Mckenzie on 1 October 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
25 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
6 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
14 March 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
25 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
28 March 2003 | Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 March 2003 | Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 2003 | Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page) |
24 February 2003 | Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | Incorporation (16 pages) |