Falkirk
FK2 7ES
Scotland
Director Name | Mr Douglas Reid |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Mansefield House 48 Dalgrain Road Grangemouth Stirlingshire FK3 8EL Scotland |
Secretary Name | Mr Douglas Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mansefield House 48 Dalgrain Road Grangemouth Stirlingshire FK3 8EL Scotland |
Registered Address | 20 Meeks Road Falkirk FK2 7ES Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Henry Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,921 |
Cash | £355 |
Current Liabilities | £26,686 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 December 2008 | Delivered on: 7 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2018 | Director's details changed for Henry Campbell on 15 August 2018 (2 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 September 2014 | Termination of appointment of Douglas Reid as a secretary on 11 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Douglas Reid as a director on 11 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Douglas Reid as a secretary on 11 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Douglas Reid as a director on 11 September 2014 (2 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
31 March 2014 | Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 31 March 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Douglas Reid on 26 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Henry Campbell on 26 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Henry Campbell on 26 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Douglas Reid on 26 June 2010 (2 pages) |
23 March 2010 | Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 23 March 2010 (1 page) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
28 February 2009 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 February 2009 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
21 August 2007 | Return made up to 26/06/07; full list of members
|
21 August 2007 | Return made up to 26/06/07; full list of members
|
26 June 2006 | Incorporation (18 pages) |
26 June 2006 | Incorporation (18 pages) |