Bannockburn
Stirling
FK7 7BE
Scotland
Director Name | Mr James Riley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2004(same day as company formation) |
Role | Road Surfacer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Skeoch Farm Bannockburn Stirling FK7 7BE Scotland |
Secretary Name | Sharon Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 December 2017) |
Role | Company Director |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
Secretary Name | Mr Hugh Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Skeoch Farm Bannockburn Stirling FK7 7BE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | W D Robb & Co Suite 2g, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Hugh Riley 50.00% Ordinary |
---|---|
1 at £1 | James Riley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,757 |
Cash | £32,462 |
Current Liabilities | £58,035 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
1 September 2017 | Return of final meeting of voluntary winding up (7 pages) |
1 September 2017 | Return of final meeting of voluntary winding up (7 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 March 2017 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to W D Robb & Co Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 8 March 2017 (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
8 March 2017 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to W D Robb & Co Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 8 March 2017 (2 pages) |
6 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
6 June 2014 | Appointment of Sharon Riley as a secretary (3 pages) |
6 June 2014 | Appointment of Sharon Riley as a secretary (3 pages) |
3 June 2014 | Termination of appointment of Hugh Riley as a secretary (1 page) |
3 June 2014 | Termination of appointment of Hugh Riley as a secretary (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2010 | Director's details changed for Hugh Riley on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Hugh Riley on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for James Riley on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for James Riley on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Hugh Riley on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for James Riley on 1 October 2009 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
19 February 2008 | Return made up to 13/09/07; full list of members (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 117 cadzow street glasgow ML3 6JA (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 117 cadzow street glasgow ML3 6JA (1 page) |
19 February 2008 | Return made up to 13/09/07; full list of members (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: unit 21, stirling business centre, wellgreen stirling FK8 2DZ (1 page) |
16 March 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: unit 21, stirling business centre, wellgreen stirling FK8 2DZ (1 page) |
16 March 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
30 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 November 2006 | Return made up to 13/09/06; full list of members (7 pages) |
9 November 2006 | Return made up to 13/09/06; full list of members (7 pages) |
2 November 2005 | Return made up to 13/09/05; full list of members
|
2 November 2005 | Return made up to 13/09/05; full list of members
|
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Incorporation (17 pages) |
13 September 2004 | Incorporation (17 pages) |
13 September 2004 | Secretary resigned (1 page) |