Thornhill
Stirling
FK8 3PJ
Scotland
Secretary Name | Douglas James Christie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Muirfield Road Cumbernauld Glasgow G68 0EX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 55 Main Street Thornhill Stirling FK8 3PJ Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
1 at £1 | Stuart Christie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,900 |
Cash | £107 |
Current Liabilities | £3,212 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 December 2007 | Delivered on: 21 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 100 etive crescent glasgow. Outstanding |
---|---|
22 February 2007 | Delivered on: 2 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 89 iain road glasgow. Outstanding |
3 March 2005 | Delivered on: 11 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 kelvin court, glasgow. Outstanding |
31 December 2004 | Delivered on: 12 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2017 | Application to strike the company off the register (3 pages) |
21 August 2017 | Application to strike the company off the register (3 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 November 2011 | Director's details changed for Stuart Christie on 23 November 2011 (2 pages) |
23 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Director's details changed for Stuart Christie on 23 November 2011 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Registered office address changed from 5 Muirfield Road Westerwood Cumbernauld G68 0EX on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from 5 Muirfield Road Westerwood Cumbernauld G68 0EX on 23 November 2010 (1 page) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Stuart Christie on 30 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Stuart Christie on 30 October 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
2 March 2007 | Partic of mort/charge * (3 pages) |
2 March 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
4 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 March 2005 | Partic of mort/charge * (3 pages) |
11 March 2005 | Partic of mort/charge * (3 pages) |
12 January 2005 | Partic of mort/charge * (3 pages) |
12 January 2005 | Partic of mort/charge * (3 pages) |
23 November 2004 | Return made up to 30/10/04; full list of members
|
23 November 2004 | Return made up to 30/10/04; full list of members
|
31 January 2004 | Director's particulars changed (2 pages) |
31 January 2004 | Director's particulars changed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Incorporation (17 pages) |
30 October 2003 | Incorporation (17 pages) |