Falkirk
FK1 1NU
Scotland
Director Name | Marilynne Pamela Guild |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland |
Secretary Name | Marilynne Pamela Guild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Northfield Meadows Longridge West Lothian EH47 8SA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | harwoodscleaning.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 633584 |
Telephone region | Bathgate |
Registered Address | Block 13 Unit 3 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
15.1k at £1 | Mrs Marilynne Pamela Guild 50.02% Ordinary |
---|---|
15k at £1 | Mr Malcolm Charles Guild 49.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,011 |
Cash | £57 |
Current Liabilities | £7,068 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2014 | Application to strike the company off the register (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 September 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 June 2011 | Director's details changed for Marilynne Pamela Guild on 9 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Director's details changed for Marilynne Pamela Guild on 9 June 2011 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Malcolm Charles Guild on 9 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Marilynne Pamela Guild on 9 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Marilynne Pamela Guild on 9 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Malcolm Charles Guild on 9 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 July 2008 | Return made up to 09/06/08; full list of members (7 pages) |
16 April 2008 | Nc inc already adjusted 02/04/08 (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Ad 03/04/08\gbp si 30000@1=30000\gbp ic 100/30100\ (2 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 July 2007 | Return made up to 09/06/07; full list of members (7 pages) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2006 | Partic of mort/charge * (4 pages) |
20 June 2006 | New director appointed (2 pages) |
15 June 2006 | Ad 09/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 102 manor street falkirk FK1 1NU (1 page) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Incorporation (16 pages) |