Port Of Menteith
Stirling
FK8 3LE
Scotland
Director Name | Miss Carol Jayne Johnson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 September 2014) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
Director Name | Miss Karen Robertson |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 167 South Street Lochgelly Fife KY5 9BG Scotland |
Secretary Name | Frances Angela Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 St Johns Drive Dunfermline Fife KY12 7TB Scotland |
Director Name | Mr Albert James Robertson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2008) |
Role | Manager |
Correspondence Address | 9 Normandy Place Rosyth Fife KY11 2HJ Scotland |
Registered Address | Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
2 at £0.5 | Karen Robertson & Carol Jayne Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£75,809 |
Current Liabilities | £91,470 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2014 | Notice of final meeting of creditors (2 pages) |
30 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
23 September 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2013 (7 pages) |
23 September 2013 | Notice of completion of voluntary arrangement (6 pages) |
3 September 2013 | Registered office address changed from Crosshill Business Centre Main Street Crosshill Fife KY5 8BJ on 3 September 2013 (2 pages) |
3 September 2013 | Resolutions
|
3 September 2013 | Registered office address changed from Crosshill Business Centre Main Street Crosshill Fife KY5 8BJ on 3 September 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-01-09
|
23 November 2012 | Notice of report of meeting approving voluntary arrangement (7 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Miss Carol Jayne Johnson on 1 January 2010 (2 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
11 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
11 January 2010 | Director's details changed for Miss Karen Robertson on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Miss Carol Jayne Johnson on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Miss Karen Robertson on 1 January 2010 (2 pages) |
3 August 2009 | Director appointed miss carol jayne johnson (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
15 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
9 January 2009 | Appointment terminated director albert robertson (1 page) |
6 January 2009 | Director appointed miss karen robertson (1 page) |
6 January 2009 | Appointment terminated secretary frances turner (1 page) |
28 August 2008 | Director's change of particulars / albert robertson / 27/08/2008 (1 page) |
22 July 2008 | Director appointed mr albert james robertson (1 page) |
22 July 2008 | Appointment terminated director karen robertson (1 page) |
5 February 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Incorporation (15 pages) |