Grangemouth
Stirlingshire
FK3 0LA
Scotland
Secretary Name | Atkinson & Co Company Secretaries (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2008(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 10 July 2015) |
Correspondence Address | Victoria House, 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland |
Secretary Name | Daniel Anthony Dunleavy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Construction |
Correspondence Address | 28 Overton Road Grangemouth Stirlingshire FK3 0LA Scotland |
Secretary Name | Jillian Wotherspoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2008) |
Role | Company Director |
Correspondence Address | 06 Beauly Court Hallglen Paieirle Falkirk Stirlingshire FK1 2QP Scotland |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
1 at 1 | Daniel Dunleavy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,247 |
Net Worth | £1,858 |
Current Liabilities | £8,775 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2013 | Compulsory strike-off action has been suspended (1 page) |
25 December 2013 | Compulsory strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
22 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2010 | Compulsory strike-off action has been suspended (1 page) |
8 April 2010 | Compulsory strike-off action has been suspended (1 page) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Appointment terminated secretary jillian wotherspoon (1 page) |
13 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
13 January 2009 | Secretary appointed jillian wotherspoon (1 page) |
13 January 2009 | Secretary appointed jillian wotherspoon (1 page) |
13 January 2009 | Appointment terminated secretary jillian wotherspoon (1 page) |
13 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
7 January 2009 | Return made up to 18/10/07; full list of members (3 pages) |
7 January 2009 | Return made up to 18/10/07; full list of members (3 pages) |
6 January 2009 | Appointment terminated secretary daniel dunleavy (1 page) |
6 January 2009 | Appointment terminated secretary daniel dunleavy (1 page) |
8 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
8 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
2 September 2008 | Appointment terminate, secretary jillian wotherspoon logged form (1 page) |
2 September 2008 | Secretary appointed atkinson & co company secretaries (2 pages) |
2 September 2008 | Secretary appointed atkinson & co company secretaries (2 pages) |
2 September 2008 | Appointment terminate, secretary jillian wotherspoon logged form (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 28 overton road grangemouth stirlingshire FK3 0LA (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 28 overton road grangemouth stirlingshire FK3 0LA (1 page) |
20 August 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
20 August 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
14 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
11 November 2005 | New secretary appointed;new director appointed (2 pages) |
11 November 2005 | New secretary appointed;new director appointed (2 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 28 overton road grangemouth stirlingshire FK3 0LA (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 28 overton road grangemouth stirlingshire FK3 0LA (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
18 October 2005 | Incorporation (10 pages) |
18 October 2005 | Incorporation (10 pages) |