Larbert
Stirlingshire
FK5 4AQ
Scotland
Secretary Name | Barrie Scott Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 2007(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 30 January 2015) |
Correspondence Address | 16-18 Weir Street Falkirk Stirlingshire FK1 1RA Scotland |
Director Name | Jacqueline Raeside |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Wholesale |
Correspondence Address | Chesters Farm Dunino St Andrews KY16 8LZ Scotland |
Director Name | Stuart Raeside |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Farmer |
Correspondence Address | Chesters Farm St Andrews KY16 8LZ Scotland |
Secretary Name | Jacqueline Raeside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Chesters Farm Dunino St Andrews KY16 8LZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 16-18 Weir Street Falkirk Stirlingshire FK1 1RA Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 60 other UK companies use this postal address |
20k at £1 | Craig David Hanson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,742 |
Cash | £602 |
Current Liabilities | £162,132 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Compulsory strike-off action has been suspended (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Order of court recall of provisional liquidator (1 page) |
21 December 2011 | Appointment of a provisional liquidator (2 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
30 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Secretary's details changed for Barrie Scott Limited on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Craig David Hanson on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Barrie Scott Limited on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Craig David Hanson on 1 October 2009 (2 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (2 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
21 May 2009 | Particulars of contract relating to shares (2 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Ad 14/04/09\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages) |
21 May 2009 | Nc inc already adjusted 14/04/09 (1 page) |
17 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: chesters of st andrews chesters farm st andrews fife KY16 8LZ (1 page) |
6 November 2007 | Return made up to 30/06/06; full list of members; amend (7 pages) |
6 September 2007 | Return made up to 30/06/07; full list of members (6 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: c/o 59 bonnygate cupar fife KY15 4BY (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
8 September 2006 | Accounts made up to 30 June 2006 (4 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Accounts made up to 30 June 2005 (4 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
24 March 2005 | Accounts made up to 30 June 2004 (4 pages) |
23 March 2005 | Company name changed st. Andrews confectionery limite d\certificate issued on 23/03/05 (2 pages) |
29 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
3 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Incorporation (17 pages) |