Stranraer
Wigtownshire
DG9 7BB
Scotland
Director Name | Mr Thomas McMurray Fleming |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2010(2 years, 3 months after company formation) |
Appointment Duration | 8 years (closed 30 January 2018) |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | 43 Church Road Dordon Tamworth Warwickshire B78 1RN |
Director Name | Brian Mathew Jones |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Fcroggie Meadow Annan Dumfries DG12 6DY Scotland |
Director Name | Mrs Jacqueline Elizabeth Keegan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 High Park Road Coylton Ayrshire KA6 6QL Scotland |
Director Name | Melvin Edwards McCutcheon |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Kirkland Garage Kirkcolm Stranraer Wigtownshire DG9 0NS Scotland |
Secretary Name | Mrs Jacqueline Elizabeth Keegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 High Park Road Coylton Ayrshire KA6 6QL Scotland |
Registered Address | 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2008 |
---|---|
Net Worth | -£12,018 |
Cash | £3,194 |
Current Liabilities | £45,604 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2017 | Insolvency:4.26 (Scot) 27/10/2017 (3 pages) |
30 October 2017 | Insolvency:4.26 (Scot) 27/10/2017 (3 pages) |
30 October 2017 | Notice of final meeting of creditors (3 pages) |
30 October 2017 | Notice of final meeting of creditors (3 pages) |
20 June 2016 | Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prs Partnership Solicitors 12a Bridgewater Shopping Centre Erskine PA8 7AA on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prs Partnership Solicitors 12a Bridgewater Shopping Centre Erskine PA8 7AA on 20 June 2016 (1 page) |
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
12 April 2010 | Registered office address changed from 29 Queen Street Newton Stewart Wigtownshire DG8 6JR on 12 April 2010 (2 pages) |
12 April 2010 | Registered office address changed from 29 Queen Street Newton Stewart Wigtownshire DG8 6JR on 12 April 2010 (2 pages) |
9 February 2010 | Appointment of Mr Thomas Mcmurray Fleming as a director (4 pages) |
9 February 2010 | Appointment of Mr Thomas Mcmurray Fleming as a director (4 pages) |
5 January 2010 | Termination of appointment of Brian Jones as a director (1 page) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Termination of appointment of Jacqueline Keegan as a director (1 page) |
5 January 2010 | Termination of appointment of Brian Jones as a director (1 page) |
5 January 2010 | Termination of appointment of Jacqueline Keegan as a secretary (1 page) |
5 January 2010 | Termination of appointment of Jacqueline Keegan as a director (1 page) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Director's details changed for Mrs Anne White Harvey on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Anne White Harvey on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Anne White Harvey on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Termination of appointment of Jacqueline Keegan as a secretary (1 page) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 December 2008 | Director's change of particulars / brian jones / 02/12/2008 (1 page) |
9 December 2008 | Director's change of particulars / brian jones / 02/12/2008 (1 page) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
4 December 2008 | Director and secretary's change of particulars / jacqueline keegan / 02/12/2008 (1 page) |
4 December 2008 | Director and secretary's change of particulars / jacqueline mccutcheon / 02/12/2008 (1 page) |
4 December 2008 | Director and secretary's change of particulars / jacqueline keegan / 02/12/2008 (1 page) |
4 December 2008 | Director and secretary's change of particulars / jacqueline mccutcheon / 02/12/2008 (1 page) |
4 December 2008 | Appointment terminated director melvin mccutcheon (1 page) |
4 December 2008 | Appointment terminated director melvin mccutcheon (1 page) |
17 November 2008 | Return made up to 17/11/08; full list of members (5 pages) |
17 November 2008 | Return made up to 17/11/08; full list of members (5 pages) |
16 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
16 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
2 October 2007 | Incorporation (16 pages) |
2 October 2007 | Incorporation (16 pages) |