Stirling
FK8 1SH
Scotland
Director Name | Mrs Lesley Anne Watson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Coffee Shop Owner |
Correspondence Address | 22 Kirkbrae Kincardine Central FK10 4PX Scotland |
Secretary Name | Mrs Lesley Anne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Coffee Shop Owner |
Correspondence Address | 22 Kirkbrae Kincardine Central FK10 4PX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 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 | 29 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.fleurtationsandtemptations.co.uk |
---|---|
Telephone | 01786 448208 |
Telephone region | Stirling |
Registered Address | Unit 8 Back O' Hill Industrial Estate Stirling FK8 1SH Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
1 at £1 | Steven Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96 |
Cash | £4,269 |
Current Liabilities | £15,024 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2015 | Voluntary strike-off action has been suspended (1 page) |
30 January 2015 | Voluntary strike-off action has been suspended (1 page) |
21 January 2015 | Application to strike the company off the register (4 pages) |
21 January 2015 | Application to strike the company off the register (4 pages) |
19 December 2014 | Compulsory strike-off action has been suspended (1 page) |
19 December 2014 | Compulsory strike-off action has been suspended (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 July 2011 | Termination of appointment of Lesley Watson as a director (1 page) |
12 July 2011 | Termination of appointment of Lesley Watson as a director (1 page) |
11 April 2011 | Termination of appointment of Lesley Watson as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Lesley Watson as a secretary (2 pages) |
25 October 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
5 July 2010 | Registered office address changed from Unit 8 Back O' Hill Industrial Estate Stirling FK8 1SH on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Steven Watson on 10 November 2009 (2 pages) |
5 July 2010 | Director's details changed for Steven Watson on 10 November 2009 (2 pages) |
5 July 2010 | Registered office address changed from Unit 8 Back O' Hill Industrial Estate Stirling FK8 1SH on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Unit 8 Back O' Hill Industrial Estate Stirling FK8 1SH on 5 July 2010 (1 page) |
13 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from old mill cottage craigforth stirling FK9 4UH (1 page) |
13 August 2009 | Director's change of particulars / steven watson / 05/01/2009 (1 page) |
13 August 2009 | Director's change of particulars / steven watson / 05/01/2009 (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from old mill cottage craigforth stirling FK9 4UH (1 page) |
13 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (1 page) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (1 page) |
15 April 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
15 April 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
4 September 2008 | Director and secretary's change of particulars / lesley watson / 24/11/2007 (1 page) |
4 September 2008 | Director and secretary's change of particulars / lesley watson / 24/11/2007 (1 page) |
1 September 2008 | Return made up to 29/06/08; full list of members (3 pages) |
1 September 2008 | Return made up to 29/06/08; full list of members (3 pages) |
14 August 2008 | Director and secretary's change of particulars / lesley mitch / 24/11/2007 (1 page) |
14 August 2008 | Director and secretary's change of particulars / lesley mitch / 24/11/2007 (1 page) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New secretary appointed;new director appointed (2 pages) |
18 August 2007 | New secretary appointed;new director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
29 June 2007 | Incorporation (15 pages) |
29 June 2007 | Incorporation (15 pages) |