Port Of Menteith
Stirling
FK8 3LE
Scotland
Secretary Name | Mr Steven Borthwick |
---|---|
Status | Closed |
Appointed | 20 March 2013(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 November 2016) |
Role | Company Director |
Correspondence Address | Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
Director Name | Mrs Pamela Margaret Borthwick |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 33 MacDonald Court Larbert Stirlingshire FK5 4FR Scotland |
Secretary Name | Mrs Pamela Margaret Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 73 Galbraith Crescent Larbert Stirlingshire FK5 4GZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Year | 2013 |
---|---|
Net Worth | £18,562 |
Cash | £5,213 |
Current Liabilities | £3,103 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
30 August 2016 | Notice of final meeting of creditors (3 pages) |
30 August 2016 | Return of final meeting of voluntary winding up (3 pages) |
30 August 2016 | Return of final meeting of voluntary winding up (3 pages) |
30 August 2016 | Notice of final meeting of creditors (3 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Registered office address changed from 73 Galbraith Crescent Larbert Stirlingshire FK5 4GZ to Glenhead House Port of Menteith Stirling FK8 3LE on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from 73 Galbraith Crescent Larbert Stirlingshire FK5 4GZ to Glenhead House Port of Menteith Stirling FK8 3LE on 5 October 2015 (2 pages) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Appointment of Mr Steven Borthwick as a secretary (1 page) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Appointment of Mr Steven Borthwick as a secretary (1 page) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Director's details changed for Mr Steven Borthwick on 20 March 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Steven Borthwick on 20 March 2013 (2 pages) |
20 March 2013 | Termination of appointment of Pamela Borthwick as a director (1 page) |
20 March 2013 | Termination of appointment of Pamela Borthwick as a secretary (1 page) |
20 March 2013 | Termination of appointment of Pamela Borthwick as a director (1 page) |
20 March 2013 | Termination of appointment of Pamela Borthwick as a secretary (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Secretary's details changed for Mrs Pamela Margaret Borthwick on 25 November 2010 (1 page) |
9 May 2011 | Director's details changed for Mrs Pamela Margaret Borthwick on 25 November 2010 (2 pages) |
9 May 2011 | Director's details changed for Mr Steven Borthwick on 25 November 2010 (2 pages) |
9 May 2011 | Director's details changed for Mr Steven Borthwick on 25 November 2010 (2 pages) |
9 May 2011 | Director's details changed for Mrs Pamela Margaret Borthwick on 25 November 2010 (2 pages) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Secretary's details changed for Mrs Pamela Margaret Borthwick on 25 November 2010 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Registered office address changed from 33 Macdonald Court Larbert Stirlingshire FK5 4FR United Kingdom on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 33 Macdonald Court Larbert Stirlingshire FK5 4FR United Kingdom on 25 November 2010 (1 page) |
29 April 2010 | Director's details changed for Mr Steven Borthwick on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Steven Borthwick on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Pamela Margaret Borthwick on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Pamela Margaret Borthwick on 5 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mrs Pamela Margaret Borthwick on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Steven Borthwick on 5 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 July 2009 | Return made up to 05/04/09; full list of members (4 pages) |
17 July 2009 | Return made up to 05/04/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 7 castle avenue carronshore falkirk FK2 8HX (1 page) |
30 January 2009 | Director's change of particulars / steven borthwick / 27/11/2008 (2 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 7 castle avenue carronshore falkirk FK2 8HX (1 page) |
30 January 2009 | Director and secretary's change of particulars / pamela borthwick / 27/11/2008 (2 pages) |
30 January 2009 | Director's change of particulars / steven borthwick / 27/11/2008 (2 pages) |
30 January 2009 | Director and secretary's change of particulars / pamela borthwick / 27/11/2008 (2 pages) |
4 June 2008 | Return made up to 05/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 05/04/08; full list of members (4 pages) |
18 May 2007 | Ad 05/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2007 | Ad 05/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Resolutions
|
5 April 2007 | Incorporation (17 pages) |
5 April 2007 | Incorporation (17 pages) |