Stenhousemuir
Falkirk
FK5 4QP
Scotland
Director Name | Michelle O'Ryan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 42 Rae Street Stenhousemuir Falkirk FK5 4QP Scotland |
Secretary Name | B-Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW Scotland |
Registered Address | 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Michael James O'ryan 50.00% Ordinary |
---|---|
1 at £1 | Michelle O'ryan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,451 |
Cash | £978 |
Current Liabilities | £21,473 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2012 | Compulsory strike-off action has been suspended (1 page) |
7 July 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 May 2010 | Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Michelle O'ryan on 12 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Michael James O'ryan on 12 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Michelle O'ryan on 12 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Michael James O'ryan on 12 May 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 September 2009 | Appointment terminated secretary b-corporate LIMITED (1 page) |
14 September 2009 | Appointment terminated secretary b-corporate LIMITED (1 page) |
12 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
14 May 2007 | Incorporation (18 pages) |
14 May 2007 | Incorporation (18 pages) |