Low Causeway
Culross
Fife
KY12 8HL
Scotland
Secretary Name | Sarah Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | Corryvreckan Low Causeway Culross Fife KY12 8HL Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 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 | 26 March 2007(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Registered Address | Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
6 at £1 | Alexander Ferguson 66.67% Ordinary |
---|---|
3 at £1 | Sarah Ferguson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289,573 |
Cash | £302,462 |
Current Liabilities | £19,980 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2015 | Return of final meeting of voluntary winding up (6 pages) |
12 January 2015 | Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to C/O Begbies Traynor Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 12 January 2015 (3 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Alexander Ferguson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Alexander Ferguson on 1 April 2010 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
28 January 2008 | Ad 09/01/08-09/01/08 £ si 9@1=9 £ ic 1/10 (2 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
26 March 2007 | Incorporation (17 pages) |