Livingston
West Lothian
EH54 5AT
Scotland
Director Name | Kenneth Gibb |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Torridon Walk Livingston West Lothian EH54 5AT Scotland |
Secretary Name | Kenneth Gibb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Torridon Walk Livingston West Lothian EH54 5AT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.kingscourtgallery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 4446118 |
Telephone region | Birmingham |
Registered Address | 5 Kings Court Falkirk FK1 1PG Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Catherine Gibb 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Gibb 50.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2014 | Director's details changed for Kenneth Gibb on 1 September 2014 (2 pages) |
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for Kenneth Gibb on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Catherine Gibb on 1 September 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Kenneth Gibb on 1 September 2014 (1 page) |
1 September 2014 | Director's details changed for Catherine Gibb on 1 September 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Kenneth Gibb on 1 September 2014 (1 page) |
29 August 2014 | Application to strike the company off the register (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 March 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
6 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
26 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Director's details changed for Catherine Gibb on 1 October 2009 (2 pages) |
30 August 2010 | Director's details changed for Kenneth Gibb on 1 October 2009 (2 pages) |
30 August 2010 | Director's details changed for Catherine Gibb on 1 October 2009 (2 pages) |
30 August 2010 | Director's details changed for Kenneth Gibb on 1 October 2009 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from suite 2 2 lint riggs falkirk central FK1 1DG (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: suite 2 2 lint riggs falkirk FK1 1DG (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page) |
29 August 2006 | Return made up to 28/08/06; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 August 2005 | Return made up to 28/08/05; full list of members (3 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 October 2004 | Return made up to 28/08/04; full list of members (7 pages) |
12 May 2004 | Partic of mort/charge * (7 pages) |
3 December 2003 | New secretary appointed;new director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
2 December 2003 | Ad 28/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 2003 | Company name changed the picture shop (scotland) LTD.\certificate issued on 01/12/03 (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
28 August 2003 | Incorporation (15 pages) |