Bayview, North Balfern, Kirkinner
Newton Stewart
Dumfries & Galloway
DG8 9DB
Scotland
Director Name | Mr Richard McClure |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(same day as company formation) |
Role | Fencing Contractor |
Country of Residence | Scotland |
Correspondence Address | Bayview North Balfern, Kirkinner Newton Stewart Dumfries & Galloway DG8 9DB Scotland |
Secretary Name | Mrs Jean McClure |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Bayview Bayview, North Balfern, Kirkinner Newton Stewart Dumfries & Galloway DG8 9DB Scotland |
Director Name | Companyformationagent.com Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 1a Crown Lane London SW16 3DJ |
Secretary Name | CFA Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 1a Crown Lane London SW16 3DJ |
Telephone | 01582 606709 |
---|---|
Telephone region | Luton |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
251 at £1 | Richard Mcclure 50.20% Ordinary |
---|---|
249 at £1 | Jean Mcclure 49.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,234 |
Cash | £1,078 |
Current Liabilities | £22,666 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2017 | Order of court for early dissolution (1 page) |
9 September 2016 | Registered office address changed from Woodside Woodside Carsegowan Moss Newton Stewart Wigtownshire DG8 6BQ to 51 Rae Street Dumfries DG1 1JD on 9 September 2016 (2 pages) |
9 August 2016 | Notice of winding up order (1 page) |
9 August 2016 | Court order notice of winding up (1 page) |
10 June 2016 | Compulsory strike-off action has been suspended (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 March 2015 | Registered office address changed from 6 6 Wigtown Road Sorbie Newton Stewart Wigtownshire DG8 8EL Scotland to Woodside Woodside Carsegowan Moss Newton Stewart Wigtownshire DG8 6BQ on 5 March 2015 (1 page) |
5 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Registered office address changed from 6 6 Wigtown Road Sorbie Newton Stewart Wigtownshire DG8 8EL Scotland to Woodside Woodside Carsegowan Moss Newton Stewart Wigtownshire DG8 6BQ on 5 March 2015 (1 page) |
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 April 2014 | Registered office address changed from Bayview, North Balfern Kirkinner Newton Stewart Dumfries & Galloway DG8 9DB on 30 April 2014 (1 page) |
24 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for Jean Mcclure on 1 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Richard Mcclure on 1 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Jean Mcclure on 1 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Richard Mcclure on 1 February 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 February 2007 | Return made up to 08/01/07; full list of members (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 March 2006 | Return made up to 08/01/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: bayview, northern balfern kirkinner newton stewart DG8 9DB (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Ad 12/01/04--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
8 January 2004 | Incorporation (12 pages) |