Firkin Point
Loch Lomond
G83 7DL
Scotland
Secretary Name | Mrs Patricia Wilkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firkin Cottage Firkin Point Loch Lomond G83 7DL Scotland |
Director Name | Mrs Patricia Wilkins |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firkin Cottage Firkin Point Loch Lomond G83 7DL Scotland |
Director Name | Lisa Radcliffe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Role | Beauty Therapist |
Correspondence Address | Flat 2-1 103 Roslea Drive, Dennistoun Glasgow G31 2RT Scotland |
Director Name | Lisa Radcliffe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2008(5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 April 2009) |
Role | Sales Director |
Correspondence Address | Flat 2-1 103 Roslea Drive, Dennistoun Glasgow G31 2RT Scotland |
Registered Address | Firkin Cottage Firkin Point Loch Lomond G83 7DL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Lomond North |
120 at £1 | Npg (Business Assets) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£235,517 |
Cash | £10,052 |
Current Liabilities | £366,925 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 May 2008 | Delivered on: 14 May 2008 Satisfied on: 20 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2014 | Order of court - dissolution void (2 pages) |
21 July 2014 | Order of court - dissolution void (2 pages) |
17 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders Statement of capital on 2012-01-16
|
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 December 2010 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 December 2009 | Director's details changed for Patricia Wilkins on 27 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Niel Royston Wilkins on 27 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Niel Royston Wilkins on 27 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Patricia Wilkins on 27 December 2009 (2 pages) |
28 December 2009 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 April 2009 | Appointment terminated director lisa radcliffe (1 page) |
3 April 2009 | Appointment terminated director lisa radcliffe (1 page) |
7 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
10 June 2008 | Director appointed lisa radcliffe (2 pages) |
10 June 2008 | Director appointed lisa radcliffe (2 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 February 2008 | Accounting reference date extended from 31/12/08 to 31/01/09 (1 page) |
9 February 2008 | Accounting reference date extended from 31/12/08 to 31/01/09 (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
31 January 2008 | Ad 22/01/08--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
31 January 2008 | Ad 22/01/08--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
27 December 2007 | Incorporation (17 pages) |
27 December 2007 | Incorporation (17 pages) |