Wallacestone Brae, Wallacestone
Falkirk
Central
FK2 0DJ
Scotland
Director Name | Alexander Penman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2011(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 14 June 2022) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Drumgray Wallacestone Brae Wallacestone Falkirk Central FK2 0DJ Scotland |
Director Name | Alexander Penman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Drumgray Wallacestone Brae Wakkacestone Falkirk, Central FK2 0DJ Scotland |
Director Name | Mrs Andrea Penman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2011) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Drumgray Wallacestone Brae Wallacestone Falkirk Central FK2 0DJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01324 718014 |
---|---|
Telephone region | Falkirk |
Registered Address | Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Alexander Penman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,188 |
Cash | £388 |
Current Liabilities | £26,077 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
14 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
13 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
27 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 May 2018 | Registered office address changed from C/O Davidson Sharp & Co Lennox House Lennox Road Cumbernauld Glasgow G67 1LL to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on 29 May 2018 (1 page) |
15 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
23 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 January 2012 | Termination of appointment of Andrea Penman as a director (2 pages) |
4 January 2012 | Termination of appointment of Andrea Penman as a director (2 pages) |
4 January 2012 | Appointment of Alexander Penman as a director (3 pages) |
4 January 2012 | Appointment of Alexander Penman as a director (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Andrea Penman on 8 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Andrea Penman on 8 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrea Penman on 8 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 November 2009 | Appointment of Andrea Penman as a director (2 pages) |
27 November 2009 | Appointment of Andrea Penman as a director (2 pages) |
18 November 2009 | Termination of appointment of Alexander Penman as a director (1 page) |
18 November 2009 | Termination of appointment of Alexander Penman as a director (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
23 March 2007 | Return made up to 09/03/07; full list of members (6 pages) |
23 March 2007 | Return made up to 09/03/07; full list of members (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
20 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 April 2005 | Return made up to 09/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 09/03/05; full list of members (6 pages) |
2 September 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
2 September 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Incorporation (16 pages) |
9 March 2004 | Incorporation (16 pages) |