Bruce Street
Alloa
Clackmannanshire
FK10 1RY
Scotland
Director Name | Ms Alexandra Jayne Copsey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kyllachy House Coalsnaughton FK13 6LH Scotland |
Secretary Name | William Derek Marlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 273 A Great Western Road Aberdeen AB10 6PP Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2009) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Registered Address | Unit 6a The Trade Centre Bruce Street Alloa Clackmannanshire FK10 1RY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire South |
1 at £1 | Aberdeen Property 666 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,015 |
Current Liabilities | £66,005 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2013 | Termination of appointment of William Marlin as a director (1 page) |
10 October 2013 | Termination of appointment of William Marlin as a director (1 page) |
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
25 April 2013 | Company name changed william marlin LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Company name changed william marlin LIMITED\certificate issued on 25/04/13
|
6 November 2012 | Registered office address changed from Kyllachy House Ramsay Street Coalsnaughton Tillicoultry Clackmannanshire FK13 6LH Scotland on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Kyllachy House Ramsay Street Coalsnaughton Tillicoultry Clackmannanshire FK13 6LH Scotland on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Kyllachy House Ramsay Street Coalsnaughton Tillicoultry Clackmannanshire FK13 6LH Scotland on 6 November 2012 (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 October 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Director's details changed for Mr William Marlin on 1 April 2012 (2 pages) |
11 October 2012 | Registered office address changed from 273a Great Western Road Aberdeen AB10 6PP on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 273a Great Western Road Aberdeen AB10 6PP on 11 October 2012 (1 page) |
11 October 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Director's details changed for Mr William Marlin on 1 April 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr William Marlin on 1 April 2012 (2 pages) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr William Marlin on 20 April 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr William Marlin on 20 April 2010 (2 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
11 May 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Termination of appointment of Alexandra Copsey as a director (1 page) |
12 August 2010 | Termination of appointment of Alexandra Copsey as a director (1 page) |
12 August 2010 | Registered office address changed from 273a Great Western Road Aberdeen AB10 6PP United Kingdom on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 273a Great Western Road Aberdeen AB10 6PP United Kingdom on 12 August 2010 (1 page) |
11 August 2010 | Termination of appointment of Plenderleath Runcie Llp as a secretary (1 page) |
11 August 2010 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 11 August 2010 (1 page) |
11 August 2010 | Termination of appointment of Plenderleath Runcie Llp as a secretary (1 page) |
11 August 2010 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 11 August 2010 (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 273 a great western road aberdeen AB10 6PP (1 page) |
16 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 273 a great western road aberdeen AB10 6PP (1 page) |
16 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2008 | Secretary appointed plenderleath runcie LLP (2 pages) |
14 March 2008 | Secretary appointed plenderleath runcie LLP (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
14 May 2007 | Incorporation (18 pages) |
14 May 2007 | Incorporation (18 pages) |