Stirling
Stirlingshire
FK7 0ND
Scotland
Secretary Name | Mr James Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 08 August 2015) |
Role | Valeter |
Country of Residence | United Kingdom |
Correspondence Address | 1 Davidson Street Stirling Stirlingshire FK7 0ND Scotland |
Director Name | Niall Gordon McOwan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 October 2007) |
Role | Valeter |
Correspondence Address | 7 Wiliamfield Avenue Stirling FK7 9AH Scotland |
Secretary Name | Niall Gordon McOwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 October 2007) |
Role | Valeter |
Correspondence Address | 7 Wiliamfield Avenue Stirling FK7 9AH Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.valet-tech.biz/ |
---|---|
Email address | [email protected] |
Telephone | 01786 475022 |
Telephone region | Stirling |
Registered Address | C/O Office 20, Stirling Business Centre Wellgreen Place Stirling FK8 2DZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
2 at £0.5 | Mr James Russell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,422 |
Cash | £780 |
Current Liabilities | £59,492 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
8 May 2015 | Order of court for early dissolution (1 page) |
8 May 2015 | Order of court for early dissolution (1 page) |
16 December 2013 | Registered office address changed from 1 Springbank Road Stirling FK7 7SG on 16 December 2013 (2 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Registered office address changed from 1 Springbank Road Stirling FK7 7SG on 16 December 2013 (2 pages) |
16 December 2013 | Resolutions
|
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2009 | Annual return made up to 29 April 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 29 April 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 April 2009 | Return made up to 29/04/08; full list of members (5 pages) |
14 April 2009 | Return made up to 29/04/08; full list of members (5 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from unit 7 no 8 whitehouse road springkerse FK7 7SP (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from unit 7 no 8 whitehouse road springkerse FK7 7SP (1 page) |
8 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 October 2007 | Secretary resigned;director resigned (1 page) |
31 October 2007 | Secretary resigned;director resigned (1 page) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | New secretary appointed (2 pages) |
19 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
19 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 May 2006 | Return made up to 29/04/06; full list of members
|
25 May 2006 | Return made up to 29/04/06; full list of members
|
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 1 davidson st stirlilng FK7 0ND (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 1 davidson st stirlilng FK7 0ND (1 page) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | New secretary appointed (1 page) |
4 May 2005 | New secretary appointed (1 page) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | New director appointed (1 page) |
29 April 2005 | Incorporation (13 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Incorporation (13 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |