Redding
Falkirk
Stirlingshire
FK2 9XE
Scotland
Secretary Name | Mr Alistair Porteous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 25 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Adam Crescent Stenhousemuir Larbert Stirlingshire FK5 4DG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £29,799 |
Net Worth | -£1,830 |
Cash | £2,221 |
Current Liabilities | £9,111 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
25 September 2015 | Notice of final meeting of creditors (3 pages) |
25 September 2015 | Notice of final meeting of creditors (3 pages) |
9 June 2014 | Registered office address changed from 28 Meadowbank Street Redding Falkirk Stirlingshire FK2 9XE on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from 28 Meadowbank Street Redding Falkirk Stirlingshire FK2 9XE on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from 28 Meadowbank Street Redding Falkirk Stirlingshire FK2 9XE on 9 June 2014 (2 pages) |
4 June 2014 | Notice of winding up order (1 page) |
4 June 2014 | Court order notice of winding up (1 page) |
4 June 2014 | Court order notice of winding up (1 page) |
4 June 2014 | Notice of winding up order (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
24 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | Compulsory strike-off action has been suspended (1 page) |
10 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | Compulsory strike-off action has been suspended (1 page) |
12 June 2010 | Compulsory strike-off action has been suspended (1 page) |
12 June 2010 | Compulsory strike-off action has been suspended (1 page) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2009 | Compulsory strike-off action has been suspended (1 page) |
25 November 2009 | Compulsory strike-off action has been suspended (1 page) |
11 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
6 March 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 June 2007 | Return made up to 03/12/06; full list of members (6 pages) |
19 June 2007 | Return made up to 03/12/06; full list of members (6 pages) |
29 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
29 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
9 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Registered office changed on 11/01/05 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Resolutions
|
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
3 December 2004 | Incorporation (16 pages) |
3 December 2004 | Incorporation (16 pages) |