Grangemouth
Stirlingshire
FK3 9DJ
Scotland
Director Name | Ursula Mary Hogan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bruce Place Grangemouth Stirlingshire FK3 9DJ Scotland |
Secretary Name | Ursula Mary Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bruce Place Grangemouth Stirlingshire FK3 9DJ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 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 | 21 September 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 | 21 September 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | New Custom House Register Street Bo'Ness EH51 9AE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
Year | 2012 |
---|---|
Net Worth | -£12,063 |
Cash | £28 |
Current Liabilities | £33,750 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2019 | Application to strike the company off the register (1 page) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
30 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
18 April 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
18 April 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
20 March 2017 | Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to New Custom House Register Street Bo'ness EH51 9AE on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to New Custom House Register Street Bo'ness EH51 9AE on 20 March 2017 (1 page) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 June 2015 | Annual return made up to 25 April 2015 Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 April 2015 Statement of capital on 2015-06-08
|
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 September 2014 | Registered office address changed from Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 8 September 2014 (1 page) |
8 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
8 September 2014 | Registered office address changed from Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 8 September 2014 (1 page) |
8 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
17 July 2014 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 17 July 2014 (1 page) |
2 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Registered office address changed from Unit 3 Gateway Business Park Grangemouth FK3 8WX on 4 May 2012 (1 page) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Registered office address changed from Unit 3 Gateway Business Park Grangemouth FK3 8WX on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Unit 3 Gateway Business Park Grangemouth FK3 8WX on 4 May 2012 (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Termination of appointment of Ursula Hogan as a director (1 page) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Termination of appointment of Ursula Hogan as a secretary (1 page) |
14 May 2010 | Termination of appointment of Ursula Hogan as a secretary (1 page) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Termination of appointment of Ursula Hogan as a director (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page) |
23 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 9 la porte precinct grangemouth FK3 8AZ (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 9 la porte precinct grangemouth FK3 8AZ (1 page) |
28 November 2008 | Return made up to 21/09/08; full list of members (4 pages) |
28 November 2008 | Return made up to 21/09/08; full list of members (4 pages) |
13 November 2008 | Ad 21/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
13 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
13 November 2008 | Ad 21/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 November 2008 | Director appointed philip hogan (2 pages) |
12 November 2008 | Director appointed philip hogan (2 pages) |
12 November 2008 | Director and secretary appointed ursula hogan (2 pages) |
12 November 2008 | Director and secretary appointed ursula hogan (2 pages) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
21 September 2007 | Incorporation (15 pages) |
21 September 2007 | Incorporation (15 pages) |