Dollar
Clackmannanshire
FK14 7HG
Scotland
Director Name | Mr Keith Ellis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 April 2017) |
Role | Construction Engineer |
Country of Residence | England |
Correspondence Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Director Name | Mr Robert John Headrick |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1, Wallacerig Gardens Falkirk FK2 0SG Scotland |
Secretary Name | Virginia Headrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1, Wallacerig Gardens Falkirk FK2 0SG Scotland |
Director Name | Mrs Virginia Ann King Headrick |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2016) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Registered Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire East |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Application to strike the company off the register (3 pages) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 February 2016 | Termination of appointment of Virginia Ann King Headrick as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Virginia Headrick as a secretary on 31 January 2016 (1 page) |
3 February 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
3 February 2016 | Termination of appointment of Virginia Ann King Headrick as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Virginia Headrick as a secretary on 31 January 2016 (1 page) |
3 February 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
2 February 2016 | Appointment of Mr Keith Ellis as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Keith Ellis as a director on 1 February 2016 (2 pages) |
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 May 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
26 November 2014 | Termination of appointment of Robert John Headrick as a director on 25 September 2014 (1 page) |
26 November 2014 | Termination of appointment of Robert John Headrick as a director on 25 September 2014 (1 page) |
9 October 2014 | Appointment of Mrs Virginia Ann King Headrick as a director on 1 September 2014 (2 pages) |
9 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Appointment of Mrs Virginia Ann King Headrick as a director on 1 September 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Virginia Ann King Headrick as a director on 1 September 2014 (2 pages) |
16 July 2014 | Company name changed yes-yes-yes LTD\certificate issued on 16/07/14
|
16 July 2014 | Company name changed yes-yes-yes LTD\certificate issued on 16/07/14
|
16 July 2014 | Appointment of Mr Denis Coyne as a secretary on 16 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Denis Coyne as a secretary on 16 July 2014 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
3 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
3 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
6 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
30 May 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
9 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
9 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
1 February 2008 | Accounting reference date shortened from 30/09/08 to 31/08/08 (1 page) |
1 February 2008 | Accounting reference date shortened from 30/09/08 to 31/08/08 (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 5 -7, burnbank road falkirk stirlingshire FK2 7PE (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 5 -7, burnbank road falkirk stirlingshire FK2 7PE (1 page) |
6 September 2007 | Incorporation (17 pages) |
6 September 2007 | Incorporation (17 pages) |