Company NameDr (Stirling) Ltd
Company StatusDissolved
Company NumberSC324033
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 10 months ago)
Dissolution Date14 November 2014 (9 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr James Hamill Hughes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Northfield Road
Dunipace
Denny
Stirlingshire
FK6 6LA
Scotland
Director NameMr Steven James Hughes
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Northfield Road
Dunipace
Denny
Stirlingshire
FK6 6LA
Scotland
Director NameMiss Stacie Hughes
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(2 years after company formation)
Appointment Duration5 years, 5 months (closed 14 November 2014)
RoleMarketing & Sales
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleming Street
Denny
Stirlingshire
FK6 5BW
Scotland
Secretary NameMiss Stacie Hughes
NationalityBritish
StatusClosed
Appointed23 August 2009(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleming Street
Denny
Stirlingshire
FK6 5BW
Scotland
Secretary NameMr James Hamill Hughes
NationalityScottish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Northfield Road
Dunipace
Denny
Stirlingshire
FK6 6LA
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSt Andrews House 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

1 at £0.3James Hughes
33.30%
Ordinary
1 at £0.3Stacie Hughes
33.30%
Ordinary
1 at £0.3Steven Hughes
33.30%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth-£14,541
Cash£1,419
Current Liabilities£32,717

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
8 February 2013First Gazette notice for voluntary strike-off (1 page)
16 March 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2012Compulsory strike-off action has been suspended (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 1
(6 pages)
29 September 2010Director's details changed for Steven James Hughes on 21 May 2010 (2 pages)
9 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 July 2010Registered office address changed from Alexandra House, Station Road Grangemouth Stirlingshire FK3 8DL on 26 July 2010 (4 pages)
24 August 2009Secretary appointed stacie hughes (2 pages)
24 August 2009Appointment terminated secretary james hughes (1 page)
19 August 2009Director appointed stacie hughes (2 pages)
23 June 2009Return made up to 21/05/09; full list of members (5 pages)
16 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 October 2008Return made up to 21/05/08; full list of members (6 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007Ad 21/05/07--------- £ si 89@1=89 £ ic 11/100 (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Ad 21/05/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
21 May 2007Incorporation (9 pages)