Falkirk
FK2 7ES
Scotland
Director Name | Mr Gregor McLelland |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Meeks Road Falkirk FK2 7ES Scotland |
Secretary Name | B-Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW Scotland |
Registered Address | 20 Meeks Road Falkirk FK2 7ES Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Collette Mclelland 50.00% Ordinary |
---|---|
1 at £1 | Gregor Mclelland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,915 |
Cash | £824 |
Current Liabilities | £24,640 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 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) |
26 April 2016 | Director's details changed for Gregor Mclelland on 26 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Gregor Mclelland on 26 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 March 2014 | Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 31 March 2014 (1 page) |
24 March 2014 | Director's details changed for Collette Mclelland on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Collette Mclelland on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Collette Mclelland on 1 March 2014 (2 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
2 March 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 May 2010 | Director's details changed for Gregor Mclelland on 23 April 2010 (2 pages) |
4 May 2010 | Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 4 May 2010 (1 page) |
4 May 2010 | Director's details changed for Gregor Mclelland on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Collette Mclelland on 23 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Collette Mclelland on 23 April 2010 (2 pages) |
4 May 2010 | Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 4 May 2010 (1 page) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
14 September 2009 | Appointment terminated secretary b-corporate LIMITED (1 page) |
14 September 2009 | Appointment terminated secretary b-corporate LIMITED (1 page) |
28 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
23 April 2007 | Incorporation (18 pages) |
23 April 2007 | Incorporation (18 pages) |