Bo'Ness
West Lothian
EH51 0EN
Scotland
Director Name | Stuart Donald Anderson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Murray House The Arches, Acre Road Bo'Ness West Lothian EH51 9SX Scotland |
Secretary Name | Gordon McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cammo Park Way Edinburgh EH4 8AP Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 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 | 31 August 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 | 31 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | £3,132 |
Cash | £416 |
Current Liabilities | £204,504 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2016 | Notice of final meeting of creditors (3 pages) |
14 July 2015 | Registered office address changed from 4 Turnbull Way Knightsridge Livingston EH54 8RB to 18 Bothwell Street Glasgow G2 6NU on 14 July 2015 (2 pages) |
9 May 2014 | Registered office address changed from Easterpark 35 Panbrae Road Bo'ness West Lothian EH51 0EN on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Easterpark 35 Panbrae Road Bo'ness West Lothian EH51 0EN on 9 May 2014 (2 pages) |
26 March 2014 | Notice of winding up order (1 page) |
26 March 2014 | Court order notice of winding up (1 page) |
24 October 2013 | Voluntary strike-off action has been suspended (1 page) |
30 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2012 | Voluntary strike-off action has been suspended (1 page) |
23 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2012 | Application to strike the company off the register (2 pages) |
26 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | Withdraw the company strike off application (1 page) |
10 October 2012 | Application to strike the company off the register (4 pages) |
14 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
15 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 August 2010 | Director's details changed for Mr Gordon Mclean on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Mr Gordon Mclean on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from eater park, 35 panbrae road bo'ness EH51 0EN (1 page) |
30 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 2 melville street falkirk FK1 1HZ (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 November 2008 | Appointment terminate, director and secretary gordon richard mckenzie logged form (1 page) |
7 November 2008 | Appointment terminate, director stuart donald anderson logged form (1 page) |
28 October 2008 | Appointment terminated secretary gordon mckenzie (1 page) |
28 October 2008 | Appointment terminated director stuart anderson (1 page) |
20 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 November 2007 | Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2007 | Return made up to 31/08/07; full list of members (7 pages) |
26 November 2007 | Director's particulars changed (1 page) |
31 January 2007 | Partic of mort/charge * (3 pages) |
28 October 2006 | Partic of mort/charge * (3 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
31 August 2006 | Incorporation (15 pages) |