Marchmont Avenue
Polmont
Falkirk
FK2 0NZ
Scotland
Secretary Name | Cynthia Ibaralaye Smyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Room 27 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Room 27 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Lower Braes |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Cynthia Ibarallaye Smyth 50.00% Ordinary |
---|---|
50 at £1 | Trevor William Smyth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £20 |
Current Liabilities | £51,341 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2017 | Registered office address changed from Suite 1 Castle House 1 Baker Street Stirling FK8 1AL Scotland to Room 27 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from Suite 1 Castle House 1 Baker Street Stirling FK8 1AL Scotland to Room 27 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 14 December 2017 (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 April 2015 | Registered office address changed from 1 Hillcrest Square Falkirk FK2 0GR to Suite 1 Castle House 1 Baker Street Stirling FK8 1AL on 30 April 2015 (1 page) |
30 April 2015 | Secretary's details changed for Cynthia Ibaralaye Smyth on 30 April 2015 (1 page) |
30 April 2015 | Secretary's details changed for Cynthia Ibaralaye Smyth on 30 April 2015 (1 page) |
30 April 2015 | Director's details changed for Trevor William Smyth on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Trevor William Smyth on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from 1 Hillcrest Square Falkirk FK2 0GR to Suite 1 Castle House 1 Baker Street Stirling FK8 1AL on 30 April 2015 (1 page) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Trevor William Smyth on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Trevor William Smyth on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Trevor William Smyth on 1 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Registered office address changed from Lennox House, Lennox Road Seafar Cumbernauld G67 1LL on 12 January 2010 (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Registered office address changed from Lennox House, Lennox Road Seafar Cumbernauld G67 1LL on 12 January 2010 (1 page) |
21 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 June 2008 | Return made up to 22/03/08; full list of members (3 pages) |
17 June 2008 | Return made up to 22/03/08; full list of members (3 pages) |
18 April 2007 | Ad 27/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Ad 27/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Resolutions
|
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
22 March 2007 | Incorporation (17 pages) |
22 March 2007 | Incorporation (17 pages) |