Candie
Falkirk
FK1 2LE
Scotland
Director Name | Catherine Strachan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Candie Lodge Candie Falkirk FK1 2LE Scotland |
Secretary Name | Catherine Strachan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Candie Lodge Candie Falkirk FK1 2LE Scotland |
Website | msksearch.com |
---|---|
Email address | [email protected] |
Telephone | 01324 861111 |
Telephone region | Falkirk |
Registered Address | Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG Scotland |
---|---|
Constituency | Stirling |
Ward | Bannockburn |
500 at £1 | Catherine Strachan 50.00% Ordinary |
---|---|
500 at £1 | Shirley Alexander 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£418 |
Cash | £21,522 |
Current Liabilities | £39,382 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 March 2018 | Voluntary strike-off action has been suspended (1 page) |
5 March 2018 | Application to strike the company off the register (3 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 September 2016 | Registered office address changed from Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG Scotland to Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from Candie Lodge, Candie by Avonbridge Falkirk Stirlingshire FK1 2LE to Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from Candie Lodge, Candie by Avonbridge Falkirk Stirlingshire FK1 2LE to Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG on 28 September 2016 (1 page) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 September 2016 | Registered office address changed from Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG Scotland to Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG on 28 September 2016 (1 page) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Shirley Alexander on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Shirley Alexander on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Catherine Strachan on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Shirley Alexander on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Catherine Strachan on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Catherine Strachan on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 May 2008 | Return made up to 12/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 12/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: candie lodge by avonbridge falkirk stirlingshire FK7 8LW (1 page) |
2 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: candie lodge by avonbridge falkirk stirlingshire FK7 8LW (1 page) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Location of debenture register (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 May 2006 | Return made up to 12/03/06; full list of members
|
3 May 2006 | Return made up to 12/03/06; full list of members
|
25 January 2006 | Registered office changed on 25/01/06 from: 2 new road bannockburn stirling FK7 8LW (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 2 new road bannockburn stirling FK7 8LW (1 page) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 April 2004 | Ad 01/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 April 2004 | Ad 01/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
12 March 2003 | Incorporation (9 pages) |
12 March 2003 | Incorporation (9 pages) |