Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Secretary Name | Catherine Ewart Brodie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(1 month after company formation) |
Appointment Duration | 16 years (closed 25 July 2023) |
Role | Company Director |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Catherine Ewart Brodie 50.00% Ordinary |
---|---|
1 at £1 | Hector Campbell Brodie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,656 |
Cash | £325,375 |
Current Liabilities | £49,719 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 April 2008 | Delivered on: 1 May 2008 Satisfied on: 27 June 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
25 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2023 | Application to strike the company off the register (1 page) |
23 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
24 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
1 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2015 (16 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Change of share class name or designation (2 pages) |
16 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2016 | Change of share class name or designation (2 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2015 (16 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
18 May 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
27 June 2014 | Satisfaction of charge 1 in full (4 pages) |
27 June 2014 | Satisfaction of charge 1 in full (4 pages) |
27 May 2014 | Annual return made up to 27 May 2014 Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 Statement of capital on 2014-05-27
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 November 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page) |
27 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
27 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Hector Campbell Brodie on 1 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Catherine Ewart Brodie on 1 January 2010 (1 page) |
15 February 2010 | Director's details changed for Hector Campbell Brodie on 1 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Catherine Ewart Brodie on 1 January 2010 (1 page) |
15 February 2010 | Director's details changed for Hector Campbell Brodie on 1 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Catherine Ewart Brodie on 1 January 2010 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from unit 3 gateway business park beancross grangemouth FK3 8WX (1 page) |
22 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from unit 3 gateway business park beancross grangemouth FK3 8WX (1 page) |
12 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Accounting reference date extended from 30/06/08 to 31/07/08 (1 page) |
27 July 2007 | Ad 12/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2007 | Accounting reference date extended from 30/06/08 to 31/07/08 (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Ad 12/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2007 | New director appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
8 June 2007 | Incorporation (15 pages) |
8 June 2007 | Incorporation (15 pages) |