Stanley
Perth
Tayside
PH1 4NJ
Scotland
Director Name | Mr David William Thomson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 114 Cedar Drive Perth Tayside PH1 1RJ Scotland |
Secretary Name | Robert Leslie Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lumsden Crescent Almondbank Perth Tayside PH1 3LH Scotland |
Director Name | Steven Burns |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Blacksmith |
Country of Residence | Scotland |
Correspondence Address | Woodlands,Honeyhole Farm Kinclaven Perth Tayside PH1 4QJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit H5 Newark Road South Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £7,008 |
Cash | £1,747 |
Current Liabilities | £376,139 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2016 | Final Gazette dissolved following liquidation (1 page) |
21 September 2016 | Notice of final meeting of creditors (3 pages) |
21 September 2016 | Notice of final meeting of creditors (3 pages) |
12 October 2011 | Registered office address changed from Glenalmond Business Park Dalcrue, Almondbank Perth Perthshire PH1 3LX on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from Glenalmond Business Park Dalcrue, Almondbank Perth Perthshire PH1 3LX on 12 October 2011 (2 pages) |
28 September 2011 | Court order notice of winding up (1 page) |
28 September 2011 | Court order notice of winding up (1 page) |
28 September 2011 | Notice of winding up order (1 page) |
28 September 2011 | Notice of winding up order (1 page) |
21 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Termination of appointment of Steven Burns as a director (1 page) |
21 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Termination of appointment of Steven Burns as a director (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Steven Burns on 7 March 2010 (2 pages) |
24 June 2010 | Director's details changed for David William Thomson on 7 March 2010 (2 pages) |
24 June 2010 | Director's details changed for David William Thomson on 7 March 2010 (2 pages) |
24 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Steven Burns on 7 March 2010 (2 pages) |
24 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Stephen Forbes on 7 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Stephen Forbes on 7 March 2010 (2 pages) |
24 June 2010 | Director's details changed for David William Thomson on 7 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Steven Burns on 7 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Stephen Forbes on 7 March 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: lynedoch industrial estate dalcrue, almondbank perth PH1 3LX (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: lynedoch industrial estate dalcrue, almondbank perth PH1 3LX (1 page) |
21 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
8 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
29 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
23 July 2003 | Partic of mort/charge * (6 pages) |
23 July 2003 | Partic of mort/charge * (6 pages) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
22 April 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Incorporation (16 pages) |
7 March 2003 | Incorporation (16 pages) |