Tullibody
Alloa
FK10 2UP
Scotland
Director Name | Mr Graham Christie Struthers |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 27 Highlander Way Tullibody Alloa FK10 2UP Scotland |
Secretary Name | Catherine Ely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Highlander Way Tullibody Alloa FK10 2UP Scotland |
Registered Address | Unit C Old Campbell House Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
1 at £1 | Graham Struthers 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
26 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Termination of appointment of Graham Struthers as a director (1 page) |
30 July 2012 | Termination of appointment of Graham Struthers as a director (1 page) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 March 2011 | Termination of appointment of Catherine Ely as a secretary (1 page) |
3 March 2011 | Termination of appointment of Catherine Ely as a director (1 page) |
3 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Company name changed g s lighting LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Termination of appointment of Catherine Ely as a director (1 page) |
3 March 2011 | Termination of appointment of Catherine Ely as a secretary (1 page) |
3 March 2011 | Company name changed g s lighting LIMITED\certificate issued on 03/03/11
|
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Catherine Ely on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Graham Struthers on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Graham Struthers on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Catherine Ely on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Catherine Ely on 13 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Catherine Ely on 13 November 2009 (1 page) |
19 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 20 barnton street stirling FK8 1NE (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 20 barnton street stirling FK8 1NE (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
6 November 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (2 pages) |
6 November 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (2 pages) |
15 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
22 January 2007 | Incorporation (17 pages) |
22 January 2007 | Incorporation (17 pages) |