Port Of Menteith
Stirling
FK8 3LF
Scotland
Director Name | Susan Margaret Thornley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2003(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cassafuir Farm Port Of Menteith Stirling FK8 3LF Scotland |
Secretary Name | Susan Margaret Thornley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2003(same day as company formation) |
Role | Profect Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cassafuir Farm Port Of Menteith Stirling FK8 3LF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Cassafuir Farm Port Of Menteith Stirling FK8 3LF Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
50 at £1 | Mr Alistair Thornley 50.00% Ordinary |
---|---|
50 at £1 | Mrs Susan Margaret Thornley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172 |
Cash | £5,473 |
Current Liabilities | £5,601 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 August 2014 | Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
26 May 2014 | Director's details changed for Susan Margaret Thornley on 18 April 2014 (2 pages) |
26 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
2 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
11 April 2005 | Return made up to 18/04/05; full list of members (2 pages) |
6 April 2005 | Return made up to 04/04/05; full list of members
|
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 April 2004 | Return made up to 18/04/04; full list of members (2 pages) |
30 August 2003 | Ad 13/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 2003 | Resolutions
|
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Incorporation (16 pages) |