Alva
FK12 5DQ
Scotland
Director Name | Mears Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2013(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 July 2021) |
Correspondence Address | 1390 Montpellier Court Cloucester Business Park Brockworth Gloucester GL3 4AH Wales |
Director Name | Mr Craig Archibald MacDonald Hendry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Kevin Scullion |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2009) |
Role | Managing Director |
Correspondence Address | 11 Barrmill Road Burnhouse Ayrshire KA15 1LG Scotland |
Secretary Name | Craig Archibald MacDonald Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Brian Jonathan Storie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Struan Park Westfield Road Cupar KY15 5DS Scotland |
Director Name | Mr Derek Cameron Leslie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(4 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | mearsgroup.co.uk |
---|
Registered Address | Unit C Old Campbell House Alva Industrial Estate Alva FK12 5DQ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
1 at £1 | Ils Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2021 | Application to strike the company off the register (1 page) |
12 November 2020 | Registered office address changed from Lime Tree House North Castle Street Alloa FK10 1EX Scotland to Unit C Old Campbell House Alva Industrial Estate Alva FK12 5DQ on 12 November 2020 (1 page) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
3 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
13 December 2018 | Registered office address changed from Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ to Lime Tree House North Castle Street Alloa FK10 1EX on 13 December 2018 (1 page) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 February 2017 | Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 March 2015 | Registered office address changed from Units 5 & 6 Glenburn Court Glenburn Road East Kilbride Scotland G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Units 5 & 6 Glenburn Court Glenburn Road East Kilbride Scotland G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015 (1 page) |
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
7 May 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages) |
7 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
7 May 2013 | Appointment of Mr Ben Robert Westran as a director (3 pages) |
7 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
7 May 2013 | Termination of appointment of Craig Hendry as a secretary (2 pages) |
7 May 2013 | Appointment of Mr Ben Robert Westran as a director (3 pages) |
7 May 2013 | Termination of appointment of Craig Hendry as a secretary (2 pages) |
7 May 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages) |
7 May 2013 | Appointment of Mears Group Plc as a director (3 pages) |
7 May 2013 | Termination of appointment of Scott Christie as a director (2 pages) |
7 May 2013 | Appointment of Mears Group Plc as a director (3 pages) |
7 May 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages) |
7 May 2013 | Termination of appointment of Scott Christie as a director (2 pages) |
7 May 2013 | Termination of appointment of Craig Hendry as a director (2 pages) |
7 May 2013 | Termination of appointment of Craig Hendry as a director (2 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 February 2012 | Director's details changed for Craig Archibald Macdonald Hendry on 12 December 2011 (2 pages) |
14 February 2012 | Director's details changed for Craig Archibald Macdonald Hendry on 12 December 2011 (2 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
3 August 2011 | Termination of appointment of Derek Leslie as a director (1 page) |
3 August 2011 | Appointment of Mr Scott Sommervaille Christie as a director (2 pages) |
3 August 2011 | Appointment of Mr Scott Sommervaille Christie as a director (2 pages) |
3 August 2011 | Termination of appointment of Derek Leslie as a director (1 page) |
8 June 2011 | Appointment of Derek Cameron Leslie as a director (2 pages) |
8 June 2011 | Appointment of Derek Cameron Leslie as a director (2 pages) |
17 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
27 May 2010 | Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page) |
27 May 2010 | Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page) |
27 May 2010 | Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page) |
26 May 2010 | Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages) |
2 February 2010 | Termination of appointment of Kevin Scullion as a director (1 page) |
2 February 2010 | Termination of appointment of Kevin Scullion as a director (1 page) |
14 January 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
14 January 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
29 December 2008 | Appointment terminated director brian storie (1 page) |
29 December 2008 | Appointment terminated director brian storie (1 page) |
31 October 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
23 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
15 August 2008 | Director appointed brian storie (3 pages) |
15 August 2008 | Director appointed brian storie (3 pages) |
30 April 2008 | Appointment terminated secretary lc secretaries LIMITED (1 page) |
30 April 2008 | Appointment terminated secretary lc secretaries LIMITED (1 page) |
30 April 2008 | Appointment terminated director ledge services LIMITED (1 page) |
30 April 2008 | Appointment terminated director ledge services LIMITED (1 page) |
18 February 2008 | New director appointed (3 pages) |
18 February 2008 | New secretary appointed;new director appointed (3 pages) |
18 February 2008 | New director appointed (3 pages) |
18 February 2008 | New secretary appointed;new director appointed (3 pages) |
15 February 2008 | Company name changed ledge 947 LIMITED\certificate issued on 15/02/08 (2 pages) |
15 February 2008 | Company name changed ledge 947 LIMITED\certificate issued on 15/02/08 (2 pages) |
8 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
28 September 2006 | Incorporation (24 pages) |
28 September 2006 | Incorporation (24 pages) |