Falkirk
FK2 0DJ
Scotland
Secretary Name | A D Stuart & Co. Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2015(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 August 2019) |
Correspondence Address | 16 Ravelston House Park Edinburgh EH4 3LU Scotland |
Director Name | Ross Farr Hood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotlan |
Correspondence Address | Croft Cottage Crichton Midlothian EH37 5UZ Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Registered Address | 16 Ravelston House Park Edinburgh EH4 3LU Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,172 |
Cash | £14,858 |
Current Liabilities | £39,076 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2019 | Application to strike the company off the register (3 pages) |
27 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
31 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
30 May 2018 | Notification of Alexander O'hara Mcquade as a person with significant control on 16 January 2018 (2 pages) |
30 May 2018 | Cessation of Stewart Macdonald as a person with significant control on 16 January 2018 (1 page) |
30 May 2018 | Cessation of Pamela Coyne as a person with significant control on 16 January 2018 (1 page) |
7 January 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
7 January 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 May 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
29 May 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
2 December 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
2 December 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 March 2016 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
30 March 2016 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
24 September 2015 | Appointment of A D Stuart & Co. Limited as a secretary on 22 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Morisons Secretaries Limited as a secretary on 22 September 2015 (1 page) |
24 September 2015 | Appointment of A D Stuart & Co. Limited as a secretary on 22 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Morisons Secretaries Limited as a secretary on 22 September 2015 (1 page) |
14 September 2015 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to 16 Ravelston House Park Edinburgh EH4 3LU on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to 16 Ravelston House Park Edinburgh EH4 3LU on 14 September 2015 (1 page) |
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 May 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 26 May 2015 (1 page) |
24 April 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (3 pages) |
24 April 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (3 pages) |
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
11 October 2012 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
9 July 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
9 July 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
6 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
1 June 2010 | Secretary's details changed for Morisons Secretaries Limited on 25 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Secretary's details changed for Morisons Secretaries Limited on 25 May 2010 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
26 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
27 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
26 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
26 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
24 February 2006 | Accounting reference date extended from 31/05/05 to 31/08/05 (2 pages) |
24 February 2006 | Accounting reference date extended from 31/05/05 to 31/08/05 (2 pages) |
25 May 2005 | Return made up to 25/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 25/05/05; full list of members (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
12 November 2004 | Company name changed morshelf 120 LIMITED\certificate issued on 12/11/04 (2 pages) |
12 November 2004 | Company name changed morshelf 120 LIMITED\certificate issued on 12/11/04 (2 pages) |
25 May 2004 | Incorporation (16 pages) |
25 May 2004 | Incorporation (16 pages) |