Aberfoyle
Stirling
FK8 3UJ
Scotland
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Registered Address | 308 Albert Drive Pollockshields Glasgow G41 5RS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
100 at £1 | David Yeoman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,382 |
Cash | £10,484 |
Current Liabilities | £7,961 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2016 | Application to strike the company off the register (3 pages) |
27 January 2016 | Application to strike the company off the register (3 pages) |
26 October 2015 | Director's details changed for David Yeoman on 6 October 2015 (2 pages) |
26 October 2015 | Director's details changed for David Yeoman on 6 October 2015 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
12 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 May 2010 | Director's details changed for David Yeoman on 24 March 2010 (2 pages) |
21 May 2010 | Director's details changed for David Yeoman on 24 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 6TH floor, lomond house 9 george square glasgow G2 1DY (1 page) |
20 November 2008 | Appointment terminated secretary david kaye (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Appointment terminated secretary david kaye (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 6TH floor, lomond house 9 george square glasgow G2 1DY (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 April 2008 | Location of debenture register (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from c/o bell & scott LLP 9 clairmont gardens glasgow G3 7LW (1 page) |
2 April 2008 | Secretary's change of particulars / david kaye / 25/03/2008 (2 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Secretary's change of particulars / david kaye / 25/03/2008 (2 pages) |
2 April 2008 | Location of debenture register (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from c/o bell & scott LLP 9 clairmont gardens glasgow G3 7LW (1 page) |
2 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
26 March 2007 | Incorporation (16 pages) |
26 March 2007 | Incorporation (16 pages) |