Grangemouth
Stirlingshire
FK3 9AD
Scotland
Secretary Name | Mr Grant Samuel Anderson Barclay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Lovells Glen Linlithgow West Lothian EH49 7TD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 13 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 | 13 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Barclay & Co C.A. Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fay Peddie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,610 |
Cash | £10,832 |
Current Liabilities | £10,346 |
Latest Accounts | 31 March 2014 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2015 | Application to strike the company off the register (3 pages) |
17 August 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Fay Peddie on 13 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Fay Peddie on 13 April 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 May 2008 | Capitals not rolled up (2 pages) |
2 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
2 May 2008 | Capitals not rolled up (2 pages) |
2 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: c/o barclay & co mill road industrial estate linlithgow west lothian EH49 7SF (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
1 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: c/o barclay & co mill road industrial estate linlithgow west lothian EH49 7SF (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Resolutions
|
25 April 2007 | Registered office changed on 25/04/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Resolutions
|
25 April 2007 | Registered office changed on 25/04/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
13 April 2007 | Incorporation (17 pages) |
13 April 2007 | Incorporation (17 pages) |