Falkirk
FK1 5PF
Scotland
Secretary Name | Morag McNairn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Kingseat Place Falkirk FK1 5PF Scotland |
Director Name | Morag McNairn |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Corran Avenue Newton Mearns Glasgow Lanarkshire G77 6EX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Jack Mcnairn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £778 |
Cash | £2,447 |
Current Liabilities | £3,534 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Application to strike the company off the register (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
9 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 July 2011 | Secretary's details changed for Morag Mcnairn on 15 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Jack Mcnairn on 15 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Jack Mcnairn on 15 July 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Morag Mcnairn on 15 July 2011 (2 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from 1 corran avenue newton mearns glasgow G77 6EX (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 1 corran avenue newton mearns glasgow G77 6EX (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
13 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
13 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 March 2007 | Return made up to 20/01/07; full list of members (7 pages) |
5 March 2007 | Return made up to 20/01/07; full list of members (7 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Incorporation (16 pages) |
20 January 2006 | Incorporation (16 pages) |