Grangemouth
Stirlingshire
FK3 8ST
Scotland
Secretary Name | O'Donnell & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2009(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 July 2014) |
Correspondence Address | 11 Stuart Green Edinburgh Midlothian EH12 8YF Scotland |
Director Name | Stewart Henderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Mounthooly Loan Edinburgh Lothian EH10 7JE Scotland |
Director Name | Brian McCabe |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Business Owner |
Correspondence Address | 13 Milton Crescent Edinburgh EH15 3PF Scotland |
Secretary Name | Brian McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Milton Crescent Edinburgh EH15 3PF Scotland |
Director Name | Muriel McCabe |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2009) |
Role | Secretary |
Correspondence Address | 13 Milton Crescent Edinburgh EH15 3PF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit 2 Williamson's Garden Centre Uphall West Lothian EH52 6PA Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
1 at £1 | Mr Malcolm Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,862 |
Cash | £19 |
Current Liabilities | £79,323 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Compulsory strike-off action has been suspended (1 page) |
4 September 2013 | Compulsory strike-off action has been suspended (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for O'donnell & Co Ltd on 8 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mr Malcolm Jones on 8 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for O'donnell & Co Ltd on 8 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Malcolm Jones on 8 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for O'donnell & Co Ltd on 8 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Malcolm Jones on 8 March 2010 (2 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
2 March 2009 | Secretary appointed o'donnell & co LTD (1 page) |
2 March 2009 | Secretary appointed o'donnell & co LTD (1 page) |
27 February 2009 | Appointment terminated director brian mccabe (1 page) |
27 February 2009 | Appointment terminated director muriel mccabe (1 page) |
27 February 2009 | Appointment terminated director brian mccabe (1 page) |
27 February 2009 | Director appointed mr malcolm jones (1 page) |
27 February 2009 | Appointment terminated director muriel mccabe (1 page) |
27 February 2009 | Director appointed mr malcolm jones (1 page) |
27 February 2009 | Appointment terminated secretary brian mccabe (1 page) |
27 February 2009 | Appointment terminated secretary brian mccabe (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 5 inchcross bathgate west lothian EH48 2RZ (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 5 inchcross bathgate west lothian EH48 2RZ (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2008 | Return made up to 08/03/08; full list of members (7 pages) |
1 May 2008 | Return made up to 08/03/08; full list of members (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Return made up to 08/03/07; full list of members (7 pages) |
13 June 2007 | Return made up to 08/03/07; full list of members (7 pages) |
7 March 2007 | Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2007 | Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | Return made up to 08/03/06; full list of members (8 pages) |
1 June 2006 | Director resigned (2 pages) |
1 June 2006 | Director resigned (2 pages) |
1 June 2006 | Return made up to 08/03/06; full list of members (8 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Incorporation (17 pages) |
8 March 2005 | Incorporation (17 pages) |