Laurieston
Falkirk
Stirlingshire
FK2 9LT
Scotland
Director Name | Kenneth Myles |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(same day as company formation) |
Role | Sign Makers |
Correspondence Address | 4 Glentye Gardens Lochgreen Falkirk Stirlingshire FK1 5NT Scotland |
Secretary Name | Mr Angus Haughie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(same day as company formation) |
Role | Sign Makers |
Country of Residence | Scotland |
Correspondence Address | 219 Grahamsdyke Street Laurieston Falkirk Stirlingshire FK2 9LT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.centralsigns.co.uk |
---|
Registered Address | 20 Winchester Avenue Winchester Industrial Estate Denny Central FK6 6QE Scotland |
---|---|
Constituency | Falkirk |
Ward | Denny and Banknock |
1 at £1 | Angus Haughie 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Myles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,859 |
Cash | £9,320 |
Current Liabilities | £29,473 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2018 | Application to strike the company off the register (3 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
28 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
7 December 2016 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
7 December 2016 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 July 2015 | Annual return made up to 18 July 2015 Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 Statement of capital on 2015-07-20
|
11 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
29 July 2013 | Registered office address changed from Central Office Broad Street Denny Central FK6 6DY United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Central Office Broad Street Denny Central FK6 6DY United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Director's details changed for Angus Haughie on 17 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Angus Haughie on 17 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 August 2011 | Registered office address changed from Unit 2 Kirkslap Denny Central FK6 6EP on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from Unit 2 Kirkslap Denny Central FK6 6EP on 17 August 2011 (1 page) |
10 August 2011 | Annual return made up to 18 July 2011 (5 pages) |
10 August 2011 | Annual return made up to 18 July 2011 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
13 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
29 November 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
29 November 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 219 grhamsdyke street laurieston falkirk FK2 9LT (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 219 grhamsdyke street laurieston falkirk FK2 9LT (1 page) |
19 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
14 August 2006 | Accounting reference date extended from 31/10/06 to 31/10/07 (1 page) |
14 August 2006 | Accounting reference date extended from 31/10/06 to 31/10/07 (1 page) |
28 July 2006 | New secretary appointed;new director appointed (1 page) |
28 July 2006 | New secretary appointed;new director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
26 July 2006 | Accounting reference date shortened from 31/07/07 to 31/10/06 (1 page) |
26 July 2006 | Ad 21/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
26 July 2006 | Ad 21/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Accounting reference date shortened from 31/07/07 to 31/10/06 (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
18 July 2006 | Incorporation (15 pages) |
18 July 2006 | Incorporation (15 pages) |