The Brackens
Stirling
Stirlingshire
FK9 5GJ
Scotland
Secretary Name | Warners (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2007(1 day after company formation) |
Appointment Duration | 7 years, 8 months (closed 27 March 2015) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 26 George Square Edinburgh EH8 9LD Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Rattray & William George Gibson 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | Application to strike the company off the register (3 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Accounts made up to 31 July 2013 (2 pages) |
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Accounts made up to 31 July 2012 (2 pages) |
30 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Accounts made up to 31 July 2011 (2 pages) |
30 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Director's details changed for David Rattray on 30 August 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Warners (Secretaries) Limited on 30 August 2011 (2 pages) |
5 May 2011 | Accounts made up to 31 July 2010 (3 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (15 pages) |
3 September 2009 | Accounts made up to 31 July 2009 (1 page) |
10 August 2009 | Return made up to 30/07/09; full list of members (7 pages) |
14 May 2009 | Accounts made up to 31 July 2008 (1 page) |
29 September 2008 | Return made up to 30/07/08; full list of members (5 pages) |
29 September 2008 | Ad 17/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 April 2008 | Director appointed david rattray (2 pages) |
6 March 2008 | Secretary appointed warners (secretaries) LIMITED (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Resolutions
|
30 July 2007 | Incorporation (17 pages) |