Bridge Of Allan
Stirling
Stirlingshire
FK9 4PU
Scotland
Secretary Name | Mr Michael John Henderson |
---|---|
Status | Closed |
Appointed | 23 May 2013(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 November 2014) |
Role | Company Director |
Correspondence Address | 12 Fishers Green Bridge Of Allan Stirling FK9 4PU Scotland |
Director Name | Sebatian Lukasz Fraczek |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Sales Advisor |
Country of Residence | Poland |
Correspondence Address | 05-077 Warsaw Zrodlana Str. 18 Warsaw Foreign |
Secretary Name | Bozena Mariola Cichopek |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Financial Director |
Correspondence Address | 04-346 Warsaw Szklanych Domow 5/54 Warsaw Foreign |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Sack Invent Trading Sp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£819,769 |
Cash | £79 |
Current Liabilities | £977,775 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2014 | Final Gazette dissolved following liquidation (1 page) |
22 November 2014 | Final Gazette dissolved following liquidation (1 page) |
22 August 2014 | Notice of final meeting of creditors (2 pages) |
22 August 2014 | Notice of final meeting of creditors (2 pages) |
20 December 2013 | Registered office address changed from C/O M Henderson 12 Fishers Green Bridge of Allan Stirling FK9 4PU Scotland on 20 December 2013 (2 pages) |
20 December 2013 | Registered office address changed from C/O M Henderson 12 Fishers Green Bridge of Allan Stirling FK9 4PU Scotland on 20 December 2013 (2 pages) |
2 December 2013 | Notice of winding up order (1 page) |
2 December 2013 | Court order notice of winding up (1 page) |
2 December 2013 | Notice of winding up order (1 page) |
2 December 2013 | Court order notice of winding up (1 page) |
24 October 2013 | Appointment of a provisional liquidator (1 page) |
24 October 2013 | Appointment of a provisional liquidator (1 page) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
23 May 2013 | Termination of appointment of Sebatian Fraczek as a director (1 page) |
23 May 2013 | Termination of appointment of Sebatian Fraczek as a director (1 page) |
23 May 2013 | Appointment of Mr Michael John Henderson as a secretary (2 pages) |
23 May 2013 | Termination of appointment of Bozena Cichopek as a secretary (1 page) |
23 May 2013 | Appointment of Mr Michael John Henderson as a secretary (2 pages) |
23 May 2013 | Termination of appointment of Bozena Cichopek as a secretary (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Director's details changed for Sebatian Lukasz Fraczek on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Michael John Henderson on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael John Henderson on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Sebatian Lukasz Fraczek on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Sebatian Lukasz Fraczek on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael John Henderson on 1 January 2010 (2 pages) |
31 March 2010 | Registered office address changed from C/O Shedden and Co, Victoria House, East Blackhall Street Greenock Renfrewshire PA15 1HD on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from C/O Shedden and Co, Victoria House, East Blackhall Street Greenock Renfrewshire PA15 1HD on 31 March 2010 (1 page) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: c/o shedden & co century court riverside way riverside business park irvine ayrshire KA11 5DD (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: c/o shedden & co century court riverside way riverside business park irvine ayrshire KA11 5DD (1 page) |
9 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o shedden & co centry court riverside way riverside business park irvine KA11 5DD (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o shedden & co centry court riverside way riverside business park irvine KA11 5DD (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
21 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: c/o shedden & company 27 burnside place troon ayrshire KA10 6LZ (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: c/o shedden & company 27 burnside place troon ayrshire KA10 6LZ (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Incorporation (16 pages) |
26 May 2005 | Incorporation (16 pages) |