Main Street
Strathyre
Perthshire
FK18 8NA
Scotland
Director Name | Mr Stephen Charles Nixon |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(same day as company formation) |
Role | Head Chef |
Country of Residence | United Kingdom |
Correspondence Address | Craigmore Cottage Main Street Strathyre FK18 8NA Scotland |
Secretary Name | Mrs Jill Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Vorlich Crescent Callander Perthshire FK17 8JE Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Year | 2013 |
---|---|
Net Worth | -£43,865 |
Cash | £1,269 |
Current Liabilities | £67,750 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2018 | Notice of final meeting of creditors (2 pages) |
24 May 2016 | Court order notice of winding up (1 page) |
24 May 2016 | Notice of winding up order (1 page) |
24 May 2016 | Court order notice of winding up (1 page) |
24 May 2016 | Notice of winding up order (1 page) |
24 May 2016 | Registered office address changed from Inn at Strathyre Main Street Strathyre Perthshire FK18 8NA to Titanium 1, King's Inch Place Renfrew Renfrewshire PA4 8WF on 24 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from Inn at Strathyre Main Street Strathyre Perthshire FK18 8NA to Titanium 1, King's Inch Place Renfrew Renfrewshire PA4 8WF on 24 May 2016 (2 pages) |
15 February 2016 | Secretary's details changed for Mrs Jill Nixon on 1 January 2016 (1 page) |
15 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Secretary's details changed for Mrs Jill Nixon on 1 January 2016 (1 page) |
15 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
25 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
29 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 February 2010 | Director's details changed for Jill Nixon on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Stephen Nixon on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Stephen Nixon on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Jill Nixon on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Jill Nixon on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Stephen Nixon on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 April 2009 | Return made up to 16/01/09; full list of members (4 pages) |
20 April 2009 | Return made up to 16/01/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 March 2008 | Return made up to 16/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 16/01/08; full list of members (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
2 March 2007 | Return made up to 16/01/07; full list of members
|
2 March 2007 | Return made up to 16/01/07; full list of members
|
19 May 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
19 May 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 7 vorlich crescent callander perthshire FK17 8JE (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 7 vorlich crescent callander perthshire FK17 8JE (1 page) |
16 January 2006 | Incorporation (12 pages) |
16 January 2006 | Incorporation (12 pages) |