Falkirk
FK2 7ES
Scotland
Director Name | Mr Frank McAvennie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Hillcroft South Station Road, Lowfell Newcastle-Upon-Tyne NE9 6HD |
Secretary Name | B-Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW Scotland |
Website | rpmlettings.co.uk |
---|
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 | Steven Mcbride 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,203 |
Current Liabilities | £32,643 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2014 | Registered office address changed from C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk FK2 7ES Scotland on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 12 May 2014 (1 page) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | Termination of appointment of Frank Mcavennie as a director (1 page) |
11 May 2012 | Appointment of Mr Steven Mcbride as a director (2 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr Frank Mcavennie on 11 May 2010 (2 pages) |
12 May 2010 | Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 12 May 2010 (1 page) |
14 September 2009 | Appointment terminated secretary b-corporate LIMITED (1 page) |
11 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
11 May 2007 | Incorporation (18 pages) |