Dullatur
Cumbernauld
Lanarkshire
G68 0AR
Scotland
Secretary Name | Sharon McAlister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Old Dullatur Road Dullatur Cumbernauld Lanarkshire G68 0AR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mcalisterfuelinjection.co.uk |
---|
Registered Address | 5/9 Bridge Street Bonnybridge FK4 1AD Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Simon Mcalister 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,547 |
Cash | £4,495 |
Current Liabilities | £263,750 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
7 August 2013 | Delivered on: 14 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 12 dunnswood road cumbernauld DMB80227 and the subjects registered under the land register dmb 21769. Outstanding |
---|---|
29 April 2013 | Delivered on: 3 May 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 October 2007 | Delivered on: 1 November 2007 Satisfied on: 7 August 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
---|---|
8 March 2017 | Termination of appointment of Sharon Mcalister as a secretary on 7 March 2017 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 August 2013 | Registration of charge 2997500003 (8 pages) |
7 August 2013 | Satisfaction of charge 1 in full (4 pages) |
3 May 2013 | Registration of charge 2997500002 (18 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Simon Mcalister on 28 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 November 2007 | Partic of mort/charge * (3 pages) |
23 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
28 March 2006 | Incorporation (17 pages) |
28 March 2006 | Secretary resigned (1 page) |