Grangemouth
FK3 8WX
Scotland
Secretary Name | Mary June Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Mr Kenneth Richard Brown 80.00% Ordinary |
---|---|
20 at £1 | Mrs Mary June Brown 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,181 |
Cash | £40,813 |
Current Liabilities | £16,632 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2022 | Application to strike the company off the register (1 page) |
29 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with updates (3 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 October 2018 | Change of details for Mr Kenneth Richard Brown as a person with significant control on 2 October 2018 (2 pages) |
3 October 2018 | Change of details for Mrs Mary June Brown as a person with significant control on 2 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Kenneth Richard Brown on 2 October 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
4 July 2018 | Notification of Kenneth Richard Brown as a person with significant control on 20 September 2016 (2 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 June 2017 | Notification of Mary June Brown as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Mary June Brown as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
21 November 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
21 November 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
14 October 2016 | Director's details changed for Kenneth Richard Brown on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Kenneth Richard Brown on 14 October 2016 (2 pages) |
14 October 2016 | Secretary's details changed for Mary June Brown on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 14 October 2016 (1 page) |
14 October 2016 | Secretary's details changed for Mary June Brown on 14 October 2016 (1 page) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
14 October 2016 | Director's details changed for Kenneth Richard Brown on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Kenneth Richard Brown on 14 October 2016 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Kenneth Richard Brown on 1 January 2014 (2 pages) |
23 June 2014 | Director's details changed for Kenneth Richard Brown on 1 January 2014 (2 pages) |
23 June 2014 | Director's details changed for Kenneth Richard Brown on 1 January 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 June 2013 | Director's details changed for Kenneth Richard Brown on 14 June 2013 (2 pages) |
29 June 2013 | Director's details changed for Kenneth Richard Brown on 14 June 2013 (2 pages) |
29 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
29 June 2013 | Secretary's details changed for Mary June Brown on 14 June 2013 (2 pages) |
29 June 2013 | Secretary's details changed for Mary June Brown on 14 June 2013 (2 pages) |
29 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 November 2010 | Registered office address changed from C/O Alexandra House, Station Road, Grangemouth Stirlingshire FK3 8DL on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from C/O Alexandra House, Station Road, Grangemouth Stirlingshire FK3 8DL on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from C/O Alexandra House, Station Road, Grangemouth Stirlingshire FK3 8DL on 5 November 2010 (1 page) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
27 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
7 September 2007 | Ad 18/06/07--------- £ si 79@1=79 £ ic 21/100 (2 pages) |
7 September 2007 | Ad 18/06/07--------- £ si 79@1=79 £ ic 21/100 (2 pages) |
7 September 2007 | Ad 18/06/07--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
7 September 2007 | Ad 18/06/07--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
5 September 2007 | Company name changed ken brown services LTD\certificate issued on 05/09/07 (2 pages) |
5 September 2007 | Company name changed ken brown services LTD\certificate issued on 05/09/07 (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
22 June 2007 | Incorporation (9 pages) |
22 June 2007 | Incorporation (9 pages) |