Stenhousemuir
Stirlingshire
FK5 4UN
Scotland
Director Name | Mr Brian Craig Menmuir |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 June 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 18 Drumlanrig Place Stenhousemuir Stirlingshire FK5 4UN Scotland |
Director Name | Derek Alan Menmuir |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 June 2017) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 18 Drumlanrig Place Stenhousemuir Stirlingshire FK5 4UN Scotland |
Director Name | Mary Menmuir |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Drumlanrig Place Stenhousemuir Stirlingshire FK5 4UN Scotland |
Secretary Name | Mary Menmuir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Drumlanrig Place Stenhousemuir Stirlingshire FK5 4UN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | designdrawingservices.co.uk |
---|---|
Telephone | 01242 676715 |
Telephone region | Cheltenham |
Registered Address | 400 Great Western Road Glasgow G4 9HZ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
25 at £1 | Alan William Menmuir 25.00% Ordinary |
---|---|
25 at £1 | Brian Craig Menmuir 25.00% Ordinary |
25 at £1 | Derek Alan Menmuir 25.00% Ordinary |
25 at £1 | Mary Craig Menmuir 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208 |
Current Liabilities | £626 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
25 May 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 September 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
12 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 March 2009 | Return made up to 28/01/09; full list of members (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 March 2006 | Return made up to 28/01/06; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
29 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
21 April 2004 | Company name changed design & draw services LIMITED\certificate issued on 21/04/04 (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Ad 10/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 January 2004 | Secretary resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
28 January 2004 | Incorporation (15 pages) |