Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Secretary Name | Christine Ann Manson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brian Manson 50.00% Ordinary A |
---|---|
1 at £1 | Brian Manson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£6,235 |
Cash | £1,145 |
Current Liabilities | £84,165 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2014 | Application to strike the company off the register (2 pages) |
12 March 2014 | Application to strike the company off the register (2 pages) |
26 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Registered office address changed from 17 Brown Avenue Stirling FK9 5HH on 26 July 2013 (1 page) |
26 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Registered office address changed from 17 Brown Avenue Stirling FK9 5HH on 26 July 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
18 July 2011 | Secretary's details changed for Christine Ann Manson on 1 June 2011 (1 page) |
18 July 2011 | Director's details changed for Brian Manson on 1 June 2010 (2 pages) |
18 July 2011 | Director's details changed for Brian Manson on 1 June 2010 (2 pages) |
18 July 2011 | Secretary's details changed for Christine Ann Manson on 1 June 2011 (1 page) |
18 July 2011 | Director's details changed for Brian Manson on 1 June 2010 (2 pages) |
18 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Secretary's details changed for Christine Ann Manson on 1 June 2011 (1 page) |
18 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
28 June 2010 | Director's details changed for Brian Manson on 1 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Brian Manson on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Brian Manson on 1 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 1 woodlea kincardine on forth alloa FK10 4PU (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 1 woodlea kincardine on forth alloa FK10 4PU (1 page) |
4 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 September 2006 | Return made up to 15/06/06; full list of members (2 pages) |
5 September 2006 | Return made up to 15/06/06; full list of members (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
1 August 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
4 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
15 June 2004 | Incorporation (16 pages) |
15 June 2004 | Incorporation (16 pages) |