Gargunnock
Stirling
FK8 3BN
Scotland
Director Name | Mr Andrew Keith Howells |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 55 Stirling Business Centre Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Gijbertas Henricas Bloem |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Software Engineer |
Country of Residence | Netherlands |
Correspondence Address | 152 Van De Veldeweg 6363 Gp Groesbeek 6562wk |
Director Name | Michael Tortolano |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Laburnum Grove Stirling Stirlingshire FK8 2PR Scotland |
Director Name | Colin Scott Tinto |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Watson House Gargunnock Stirling FK8 3BN Scotland |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | Office 55 Stirling Business Centre Wellgreen Stirling FK8 2DZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
3 at £1 | Zype Tv LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
24 April 2017 | Return of final meeting of voluntary winding up (15 pages) |
24 April 2017 | Return of final meeting of voluntary winding up (15 pages) |
3 March 2016 | Resolutions
|
3 March 2016 | Resolutions
|
2 February 2016 | Termination of appointment of Colin Scott Tinto as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Colin Scott Tinto as a director on 1 February 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
16 April 2015 | Termination of appointment of Gijbertas Henricas Bloem as a director on 1 January 2013 (1 page) |
16 April 2015 | Termination of appointment of Michael Tortolano as a director on 1 January 2013 (1 page) |
16 April 2015 | Termination of appointment of Gijbertas Henricas Bloem as a director on 1 January 2013 (1 page) |
16 April 2015 | Termination of appointment of Gijbertas Henricas Bloem as a director on 1 January 2013 (1 page) |
16 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Termination of appointment of Michael Tortolano as a director on 1 January 2013 (1 page) |
16 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Termination of appointment of Michael Tortolano as a director on 1 January 2013 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (7 pages) |
2 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (7 pages) |
2 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (7 pages) |
3 September 2013 | Total exemption full accounts made up to 1 January 2013 (9 pages) |
3 September 2013 | Total exemption full accounts made up to 1 January 2013 (9 pages) |
3 September 2013 | Total exemption full accounts made up to 1 January 2013 (9 pages) |
30 May 2013 | Registered office address changed from East Lodge, Watson House Gargunnock Stirling Stirlingshire FK8 3BN on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from East Lodge, Watson House Gargunnock Stirling Stirlingshire FK8 3BN on 30 May 2013 (1 page) |
29 May 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
29 May 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
9 May 2013 | Appointment of Mr Andrew Keith Howells as a director on 1 January 2013 (2 pages) |
9 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Appointment of Mr Andrew Keith Howells as a director on 1 January 2013 (2 pages) |
9 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Appointment of Mr Andrew Keith Howells as a director on 1 January 2013 (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 April 2010 | Director's details changed for Gijbertas Henricas Bloem on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Colin Scott Tinto on 9 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Colin Scott Tinto on 9 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Tortolano on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Tortolano on 15 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Gijbertas Henricas Bloem on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Colin Scott Tinto on 9 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Gijbertas Henricas Bloem on 1 October 2009 (2 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
17 March 2009 | Director and secretary's change of particulars / colin tinto / 15/05/2008 (1 page) |
17 March 2009 | Director and secretary's change of particulars / colin tinto / 15/05/2008 (1 page) |
17 March 2009 | Director's change of particulars / gijbertas bloem / 01/10/2008 (1 page) |
17 March 2009 | Director's change of particulars / gijbertas bloem / 01/10/2008 (1 page) |
17 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 11 polwarth grove edinburgh EH11 1LY (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 11 polwarth grove edinburgh EH11 1LY (1 page) |
3 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 April 2008 | Director's change of particulars / michael tortolano / 19/07/2007 (1 page) |
3 April 2008 | Director's change of particulars / michael tortolano / 19/07/2007 (1 page) |
3 April 2008 | Director's change of particulars / gijbertas bloem / 01/02/2008 (1 page) |
3 April 2008 | Director's change of particulars / gijbertas bloem / 01/02/2008 (1 page) |
3 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Ad 05/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 April 2006 | Ad 05/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 April 2006 | Resolutions
|
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Incorporation (18 pages) |
1 March 2006 | Incorporation (18 pages) |