Dunblane
FK15 0EE
Scotland
Secretary Name | Mrs Tracy Ann Macnaughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 57-59 High Street Dunblane FK15 0EE Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Registered Address | 57-59 High Street Dunblane FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | David A. Macnaughton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,546 |
Cash | £679 |
Current Liabilities | £41,345 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
15 March 2012 | Secretary's details changed for Tracy Ann Macnaughton on 16 January 2012 (1 page) |
15 March 2012 | Director's details changed for Mr David Macnaughton on 16 January 2012 (2 pages) |
15 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 February 2011 | Secretary's details changed for Tracy Ann Macnaughton on 16 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr David Macnaughton on 16 January 2011 (2 pages) |
4 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for David Macnaughton on 16 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 April 2008 | Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page) |
12 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
23 February 2007 | Ad 16/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
16 January 2007 | Incorporation (17 pages) |