Broughton
Brigg
DN20 0AH
Secretary Name | Patricia Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 June 2014) |
Role | Company Director |
Correspondence Address | Crowbank House Arns, Cumbernauld Glasgow North Lanarkshire G67 3JW Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | crowbankkennels.co.uk |
---|---|
Telephone | 01236 729454 |
Telephone region | Coatbridge |
Registered Address | First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
1 at £1 | Ian Stewart Bates 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£6,830 |
Cash | £5,363 |
Current Liabilities | £12,393 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2021 | Application to strike the company off the register (1 page) |
26 February 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
22 January 2021 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
29 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 January 2017 | Director's details changed for Ian Stewart Bates on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Ian Stewart Bates on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Crowbank House Arns Cumbernauld Glasgow G67 3JW to C/O Broome Affinity PO Box FK3 8ZE First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Crowbank House Arns Cumbernauld Glasgow G67 3JW to C/O Broome Affinity PO Box FK3 8ZE First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 27 January 2017 (1 page) |
13 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
13 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
28 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Registered office address changed from 15 Newhouse Road Grangemouth Stirlingshire FK3 8LL Scotland to Crowbank House Arns Cumbernauld Glasgow G67 3JW on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 15 Newhouse Road Grangemouth Stirlingshire FK3 8LL Scotland to Crowbank House Arns Cumbernauld Glasgow G67 3JW on 28 May 2015 (1 page) |
28 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 June 2014 | Registered office address changed from Crowbank House, Arns Cumbernauld Glasgow North Lanarkshire G67 3JW on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from Crowbank House, Arns Cumbernauld Glasgow North Lanarkshire G67 3JW on 19 June 2014 (1 page) |
16 June 2014 | Termination of appointment of Patricia Wade as a secretary (1 page) |
16 June 2014 | Termination of appointment of Patricia Wade as a secretary (1 page) |
5 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 July 2010 | Director's details changed for Ian Stewart Bates on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Ian Stewart Bates on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Ian Stewart Bates on 1 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
28 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New director appointed (1 page) |
23 April 2007 | Incorporation (13 pages) |
23 April 2007 | Incorporation (13 pages) |