Dollar
Clackmannanshire
FK14 7HG
Scotland
Director Name | Mr Callan James Headrick |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2010(5 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 November 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Wallacerig Gardens Brightons Falkirk FK2 0SG Scotland |
Director Name | Mrs Virginia Ann King Headrick |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 November 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Harviestoun Road Dollar FK14 7HG Scotland |
Director Name | Robert John Headrick |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 10 Ashley Ave Dollar Clackmannanshire FK14 7EG Scotland |
Director Name | Mrs Virginia Ann King Headrick |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Wallacerigg Gardens Brightons Falkirk Stirlingshire FK2 0SG Scotland |
Director Name | Miss Tarryn Headrick |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Wallacerigg Gardens Brightons Falkirk Stirlingshire FK14 7EG Scotland |
Director Name | Mr Robert John Headrick |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2014) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Harviestoun Road Dollar FK14 7HG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.ocean-autos.com |
---|
Registered Address | 24 Harviestoun Road Dollar FK14 7HG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire East |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Virginia A.k Headrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,239 |
Cash | £17,765 |
Current Liabilities | £22,753 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | Voluntary strike-off action has been suspended (1 page) |
14 April 2015 | Voluntary strike-off action has been suspended (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2015 | Application to strike the company off the register (3 pages) |
23 March 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | Termination of appointment of Tarryn Headrick as a director on 31 December 2014 (1 page) |
3 March 2015 | Termination of appointment of Tarryn Headrick as a director on 31 December 2014 (1 page) |
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Termination of appointment of Tarryn Headrick as a director on 31 December 2014 (1 page) |
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Termination of appointment of Tarryn Headrick as a director on 31 December 2014 (1 page) |
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 February 2015 | Appointment of Mrs Virginia Ann King Headrick as a director on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Virginia Ann King Headrick as a director on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Virginia Ann King Headrick as a director on 1 January 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 November 2014 | Termination of appointment of Robert John Headrick as a director on 25 September 2014 (1 page) |
26 November 2014 | Termination of appointment of Robert John Headrick as a director on 25 September 2014 (1 page) |
13 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 May 2012 | Appointment of Mr Robert John Headrick as a director (2 pages) |
31 May 2012 | Appointment of Mr Robert John Headrick as a director (2 pages) |
21 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Termination of appointment of Robert Headrick as a director (1 page) |
7 March 2012 | Termination of appointment of Robert Headrick as a director (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Termination of appointment of Virginia Headrick as a director (1 page) |
9 November 2010 | Termination of appointment of Virginia Headrick as a director (1 page) |
12 April 2010 | Appointment of Mr Callan James Headrick as a director (2 pages) |
12 April 2010 | Appointment of Mr Robert John Headrick as a director (2 pages) |
12 April 2010 | Appointment of Mr Robert John Headrick as a director (2 pages) |
12 April 2010 | Appointment of Mr Callan James Headrick as a director (2 pages) |
8 March 2010 | Director's details changed for Tarryn Headrick on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Tarryn Headrick on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Virginia Ann King Headrick on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Tarryn Headrick on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mrs Virginia Ann King Headrick on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mrs Virginia Ann King Headrick on 1 January 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
8 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
5 March 2008 | Director's change of particulars / virginia headrick / 01/06/2007 (1 page) |
5 March 2008 | Director's change of particulars / virginia headrick / 01/06/2007 (1 page) |
5 March 2008 | Director's change of particulars / tarryn headrick / 01/06/2007 (1 page) |
5 March 2008 | Director's change of particulars / tarryn headrick / 01/06/2007 (1 page) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
27 July 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
27 July 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Company name changed versetec LIMITED\certificate issued on 19/07/05 (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Company name changed versetec LIMITED\certificate issued on 19/07/05 (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
8 February 2005 | Incorporation (16 pages) |
8 February 2005 | Incorporation (16 pages) |