Throsk
Stirling
FK7 7NP
Scotland
Director Name | Mr Michael Embrey |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2019(14 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 04 May 2021) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Director Name | Mr Noel James Wicks |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2019(14 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 04 May 2021) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Secretary Name | Mr Michael Embrey |
---|---|
Status | Closed |
Appointed | 02 May 2019(14 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 04 May 2021) |
Role | Company Director |
Correspondence Address | 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Director Name | Alison Mackinnon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 July 2010) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 16 Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Director Name | Donald Mackinnon |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 July 2010) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 16 Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Director Name | Mrs Adele Julia Tinkler |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 May 2019) |
Role | Occupational Health And Safety |
Country of Residence | United Kingdom |
Correspondence Address | 67 High Street Edinburgh EH1 1SR Scotland |
Director Name | Mr Peter Alan Tinkler |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 May 2019) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 67 High Street Edinburgh EH1 1SR Scotland |
Secretary Name | Peter Alan Tinkler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 May 2019) |
Role | Company Director |
Correspondence Address | 67 High Street Edinburgh EH1 1SR Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Registered Address | 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
---|---|
Constituency | Stirling |
Ward | Bannockburn |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Adele Tinkler 50.00% Ordinary |
---|---|
1 at £1 | Peter Tinkler 50.00% Ordinary |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 June 2005 | Delivered on: 1 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2021 | Application to strike the company off the register (1 page) |
22 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
21 January 2020 | Appointment of Mr Michael Embrey as a secretary on 2 May 2019 (2 pages) |
21 January 2020 | Cessation of Adele Julia Tinkler as a person with significant control on 18 February 2019 (1 page) |
21 January 2020 | Termination of appointment of Adele Julia Tinkler as a director on 2 May 2019 (1 page) |
21 January 2020 | Termination of appointment of Peter Alan Tinkler as a secretary on 2 May 2019 (1 page) |
21 January 2020 | Appointment of Mr Jonathan Burton as a director on 2 May 2019 (2 pages) |
21 January 2020 | Appointment of Mr Noel James Wicks as a director on 2 May 2019 (2 pages) |
21 January 2020 | Registered office address changed from 67 High Street Edinburgh EH1 1SR to 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP on 21 January 2020 (1 page) |
21 January 2020 | Appointment of Mr Michael Embrey as a director on 2 May 2019 (2 pages) |
21 January 2020 | Notification of Tinkler Limited as a person with significant control on 16 April 2016 (2 pages) |
21 January 2020 | Cessation of Peter Alan Tinkler as a person with significant control on 18 February 2019 (1 page) |
21 January 2020 | Termination of appointment of Peter Alan Tinkler as a director on 2 May 2019 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Appointment of Adele Julia Tinkler as a director (3 pages) |
3 August 2010 | Termination of appointment of Donald Mackinnon as a director (2 pages) |
3 August 2010 | Termination of appointment of Donald Mackinnon as a director (2 pages) |
3 August 2010 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 3 August 2010 (2 pages) |
3 August 2010 | Termination of appointment of Alison Mackinnon as a director (2 pages) |
3 August 2010 | Appointment of Peter Alan Tinkler as a director (3 pages) |
3 August 2010 | Appointment of Peter Alan Tinkler as a secretary (3 pages) |
3 August 2010 | Termination of appointment of Alison Mackinnon as a director (2 pages) |
3 August 2010 | Appointment of Peter Alan Tinkler as a director (3 pages) |
3 August 2010 | Appointment of Adele Julia Tinkler as a director (3 pages) |
3 August 2010 | Appointment of Peter Alan Tinkler as a secretary (3 pages) |
3 August 2010 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 3 August 2010 (2 pages) |
15 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Return made up to 13/01/09; no change of members (3 pages) |
4 February 2009 | Return made up to 13/01/09; no change of members (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from, 10 melville crescent, edinburgh, EH3 7LU (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, 10 melville crescent, edinburgh, EH3 7LU (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from, 107 george street, edinburgh, EH2 3ES (1 page) |
11 July 2008 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
11 July 2008 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from, 107 george street, edinburgh, EH2 3ES (1 page) |
5 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
12 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 March 2006 | Return made up to 13/01/06; full list of members
|
3 March 2006 | Return made up to 13/01/06; full list of members
|
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street, edinburgh, EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street, edinburgh, EH2 3BH (1 page) |
1 July 2005 | Partic of mort/charge * (3 pages) |
1 July 2005 | Partic of mort/charge * (3 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
2 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
2 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
24 January 2005 | Company name changed newco (811) LIMITED\certificate issued on 22/01/05 (2 pages) |
24 January 2005 | Company name changed newco (811) LIMITED\certificate issued on 22/01/05 (2 pages) |
13 January 2005 | Incorporation (24 pages) |
13 January 2005 | Incorporation (24 pages) |