Stirling
Clackmannanshire
FK7 0PJ
Scotland
Secretary Name | Gayle Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 McLachlan Avenue Stirling Clackmannanshire FK7 0PJ Scotland |
Registered Address | Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
1 at £1 | Greig Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,036 |
Cash | £6,866 |
Current Liabilities | £58,981 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
27 August 2015 | Notice of final meeting of creditors (2 pages) |
27 August 2015 | Notice of final meeting of creditors (2 pages) |
24 October 2013 | Court order notice of winding up (1 page) |
24 October 2013 | Notice of winding up order (1 page) |
24 October 2013 | Registered office address changed from Atkinson & Co Ltd, Victoria House, 87 High Street Tillicoultry Clacks FK13 6AA on 24 October 2013 (2 pages) |
24 October 2013 | Notice of winding up order (1 page) |
24 October 2013 | Court order notice of winding up (1 page) |
24 October 2013 | Registered office address changed from Atkinson & Co Ltd, Victoria House, 87 High Street Tillicoultry Clacks FK13 6AA on 24 October 2013 (2 pages) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 September 2010 | Director's details changed for Greig Reid on 13 June 2010 (2 pages) |
14 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Director's details changed for Greig Reid on 13 June 2010 (2 pages) |
14 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 July 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
29 July 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
27 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 October 2008 | Secretary's change of particulars / gayle ferguson / 03/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / greig reid / 03/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / greig reid / 03/10/2008 (1 page) |
16 October 2008 | Secretary's change of particulars / gayle ferguson / 03/10/2008 (1 page) |
3 October 2008 | Return made up to 13/06/08; full list of members (3 pages) |
3 October 2008 | Return made up to 13/06/08; full list of members (3 pages) |
13 June 2007 | Incorporation (17 pages) |
13 June 2007 | Incorporation (17 pages) |