Reddingmuirhead
Falkirk
FK2 0FB
Scotland
Secretary Name | Kim Gillian Hyslop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 8 months (closed 10 November 2020) |
Role | Company Director |
Correspondence Address | 51 Wallace Brae Drive Reddingmuirhead Falkirk FK2 0FB Scotland |
Director Name | Mrs Kim Gillian Hyslop |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2013(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 10 November 2020) |
Role | House Wife |
Country of Residence | Scotland |
Correspondence Address | 51 Wallace Brae Drive Reddingmuirhead Falkirk FK2 0FB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 51 Wallace Brae Drive Reddingmuirhead Falkirk FK2 0FB Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Upper Braes |
1 at £1 | Alexander Hyslop 50.00% Ordinary |
---|---|
1 at £1 | Kim Hyslop 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,677 |
Cash | £104,876 |
Current Liabilities | £14,655 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2020 | Application to strike the company off the register (1 page) |
11 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 June 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
25 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
26 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
25 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
26 July 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
25 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
15 February 2014 | Appointment of Mrs Kim Gillian Hyslop as a director (2 pages) |
15 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Appointment of Mrs Kim Gillian Hyslop as a director (2 pages) |
15 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
25 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
26 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
26 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
26 February 2012 | Secretary's details changed for Kim Gillian Hyslop on 26 February 2012 (2 pages) |
26 February 2012 | Director's details changed for Mr Alexander Hyslop on 26 February 2012 (2 pages) |
26 February 2012 | Secretary's details changed for Kim Gillian Hyslop on 26 February 2012 (2 pages) |
26 February 2012 | Director's details changed for Mr Alexander Hyslop on 26 February 2012 (2 pages) |
1 November 2011 | Registered office address changed from 16 Marshall Drive California Falkirk Stirlingshire FK1 2AB Scotland on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 16 Marshall Drive California Falkirk Stirlingshire FK1 2AB Scotland on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 16 Marshall Drive California Falkirk Stirlingshire FK1 2AB Scotland on 1 November 2011 (1 page) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
19 May 2011 | Registered office address changed from 27 Pender Gardens Rumford Falkirk FK2 0BJ on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 27 Pender Gardens Rumford Falkirk FK2 0BJ on 19 May 2011 (1 page) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 February 2010 | Director's details changed for Alexander Hyslop on 21 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Alexander Hyslop on 21 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
3 September 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
30 July 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
30 July 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
7 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
12 July 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
12 July 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
23 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
19 June 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
19 June 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
13 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
8 July 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
8 July 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
15 February 2005 | Return made up to 13/02/05; full list of members (2 pages) |
15 February 2005 | Return made up to 13/02/05; full list of members (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 82 mitchell street glasgow G1 3NA (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 82 mitchell street glasgow G1 3NA (1 page) |
3 March 2004 | New director appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Resolutions
|
25 February 2004 | Registered office changed on 25/02/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
25 February 2004 | Resolutions
|
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
25 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Incorporation (16 pages) |
13 February 2004 | Incorporation (16 pages) |