Falkirk
Stirlingshire
FK1 1NU
Scotland
Director Name | Mr Michael Joseph Traynor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(same day as company formation) |
Role | Construction |
Country of Residence | Scotland |
Correspondence Address | 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland |
Secretary Name | Mr Michael Joseph Traynor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland |
Director Name | Mrs Dianne Mackie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(6 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Darnley Street Glasgow G41 2SE Scotland |
Director Name | Mrs Julie Wilford Traynor |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(6 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Darnley Street Glasgow G41 2SE Scotland |
Director Name | James Ball Brown |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2009) |
Role | Contract Manager |
Correspondence Address | 52 Morrison Street Flat 52 Glasgow Strathclyde G5 8LB Scotland |
Director Name | Michael Doherty |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2009) |
Role | Contract Manager |
Correspondence Address | 462 Paisley Road Glasgow Strathclyde G5 8RE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 50 Darnley Street Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £171,362 |
Cash | £79,615 |
Current Liabilities | £471,584 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2017 | Final Gazette dissolved following liquidation (1 page) |
16 March 2017 | Order of court for early dissolution (1 page) |
16 March 2017 | Order of court for early dissolution (1 page) |
10 October 2013 | Registered office address changed from 25 Tollpark Road, Wardpark East Cumbernauld Glasgow G68 0LW Scotland on 10 October 2013 (2 pages) |
10 October 2013 | Registered office address changed from 25 Tollpark Road, Wardpark East Cumbernauld Glasgow G68 0LW Scotland on 10 October 2013 (2 pages) |
24 September 2013 | Court order notice of winding up (1 page) |
24 September 2013 | Notice of winding up order (1 page) |
24 September 2013 | Court order notice of winding up (1 page) |
24 September 2013 | Notice of winding up order (1 page) |
22 May 2013 | Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland on 22 May 2013 (1 page) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 June 2012 | Appointment of Mrs Julie Wilford Traynor as a director (2 pages) |
1 June 2012 | Appointment of Mrs Dianne Mackie as a director (2 pages) |
1 June 2012 | Appointment of Mrs Julie Wilford Traynor as a director (2 pages) |
1 June 2012 | Appointment of Mrs Dianne Mackie as a director (2 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Secretary's details changed for Mr Michael Joseph Traynor on 27 March 2012 (2 pages) |
3 April 2012 | Secretary's details changed for Mr Michael Joseph Traynor on 27 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Director's details changed for Mr Michael Joseph Traynor on 27 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Stuart Macdowell Mackie on 27 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Stuart Macdowell Mackie on 27 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Michael Joseph Traynor on 27 March 2011 (2 pages) |
21 October 2010 | Registered office address changed from 183 High Street Burntisland Fife KY3 9AE on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from 183 High Street Burntisland Fife KY3 9AE on 21 October 2010 (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 May 2010 | Secretary's details changed for Michael Joseph Traynor on 8 April 2010 (1 page) |
9 May 2010 | Secretary's details changed for Michael Joseph Traynor on 8 April 2010 (1 page) |
9 May 2010 | Secretary's details changed for Michael Joseph Traynor on 8 April 2010 (1 page) |
9 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
9 May 2010 | Director's details changed for Mr Michael Joseph Traynor on 8 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Mr Michael Joseph Traynor on 8 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Stuart Macdowell Mackie on 8 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Mr Michael Joseph Traynor on 8 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Stuart Macdowell Mackie on 8 April 2010 (2 pages) |
9 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
9 May 2010 | Director's details changed for Stuart Macdowell Mackie on 8 April 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 November 2009 | Annual return made up to 27 March 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Termination of appointment of Michael Doherty as a director (1 page) |
6 November 2009 | Annual return made up to 27 March 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Termination of appointment of Michael Doherty as a director (1 page) |
2 November 2009 | Termination of appointment of James Brown as a director (1 page) |
2 November 2009 | Termination of appointment of James Brown as a director (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
6 March 2008 | Director appointed james ball brown (1 page) |
6 March 2008 | Director appointed michael doherty (2 pages) |
6 March 2008 | Director appointed michael doherty (2 pages) |
6 March 2008 | Director appointed james ball brown (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 6 russell grove burntisland fife KY3 9HL (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 6 russell grove burntisland fife KY3 9HL (1 page) |
25 September 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
26 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
27 March 2006 | Incorporation (16 pages) |
27 March 2006 | Incorporation (16 pages) |