Falkirk
FK1 1QU
Scotland
Secretary Name | Mrs Karen Lesley Dimmock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Clerkess |
Correspondence Address | 8 Comely Park Gardens Falkirk Stirlingshire FK1 1QU Scotland |
Director Name | Mrs Karen Lesley Dimmock |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 2009) |
Role | Secretary |
Correspondence Address | 8 Comely Park Gardens Falkirk Stirlingshire FK1 1QU Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 01324 555695 |
---|---|
Telephone region | Falkirk |
Registered Address | C/O Mlm Solutions 4-2 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Karen Dimmock 50.00% Ordinary |
---|---|
50 at £1 | Mark Dimmock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,410 |
Cash | £116,227 |
Current Liabilities | £265,213 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
14 October 2016 | Delivered on: 26 October 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
20 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2021 | Final account prior to dissolution in CVL (12 pages) |
10 April 2019 | Registered office address changed from 7th Floor 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4-2 100 West Regent Street Glasgow Scotland G2 2QD on 10 April 2019 (2 pages) |
10 October 2018 | Registered office address changed from , Dalziel Building Suite 1/8 Scott Street, Motherwell, Lanarkshire, ML1 1PN to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 10 October 2018 (2 pages) |
10 October 2018 | Resolutions
|
19 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
19 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
19 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
26 October 2016 | Registration of charge SC2448030001, created on 14 October 2016 (17 pages) |
26 October 2016 | Registration of charge SC2448030001, created on 14 October 2016 (17 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Secretary's details changed for Karen Lesley Dimmock on 27 February 2011 (1 page) |
22 September 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Secretary's details changed for Karen Lesley Dimmock on 27 February 2011 (1 page) |
22 September 2011 | Director's details changed for Mark Dimmock on 27 February 2011 (2 pages) |
22 September 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Director's details changed for Mark Dimmock on 27 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell Lanarkshire ML1 1PN Scotland on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from , Suite 2/2 Dalziel Building, Scott Street, Motherwell, Lanarkshire, ML1 1PN, Scotland on 21 February 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (13 pages) |
27 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (13 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 December 2009 | Termination of appointment of Karen Dimmock as a director (2 pages) |
14 December 2009 | Annual return made up to 27 February 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Termination of appointment of Karen Dimmock as a director (2 pages) |
14 December 2009 | Annual return made up to 27 February 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from suite 1/19 dalziel workspace, mason street motherwell lanarkshire ML1 1YE (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from, suite 1/19, dalziel workspace, mason street, motherwell, lanarkshire, ML1 1YE (1 page) |
4 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
23 November 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (2 pages) |
23 November 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (2 pages) |
15 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
15 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
23 August 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
23 August 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members
|
7 March 2005 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
7 March 2005 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members
|
8 April 2004 | Return made up to 27/02/04; full list of members
|
8 April 2004 | Return made up to 27/02/04; full list of members
|
28 August 2003 | Registered office changed on 28/08/03 from: 190 main street camelon falkirk FK1 4DY (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 190 main street, camelon, falkirk, FK1 4DY (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
27 February 2003 | Incorporation (14 pages) |
27 February 2003 | Incorporation (14 pages) |