Moffat
Dumfriesshire
DG10 9RS
Scotland
Secretary Name | Marion Cochrane |
---|---|
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Springbank Beechgrove Moffat Dumfriesshire DG10 9RS Scotland |
Director Name | Ms Marion Cochrane |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 16 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springbank Beechgrove Moffat Dumfriesshire DG10 9RS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 123 Irish Street Dumfries Dumfries & Galloway DG1 2PE Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Marion Cochrane & Andrew Iain Cochrane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,475 |
Cash | £4,442 |
Current Liabilities | £63,551 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2015 | Voluntary strike-off action has been suspended (1 page) |
17 June 2015 | Voluntary strike-off action has been suspended (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Application to strike the company off the register (3 pages) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
27 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
8 September 2010 | Registered office address changed from Taxlink 17 Wellgate Street Larkhall Lanarkshire ML9 2AG on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Taxlink 17 Wellgate Street Larkhall Lanarkshire ML9 2AG on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Taxlink 17 Wellgate Street Larkhall Lanarkshire ML9 2AG on 8 September 2010 (2 pages) |
4 March 2010 | Director's details changed for Andrew Iain Cochrane on 16 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Andrew Iain Cochrane on 16 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
11 October 2009 | Appointment of Marion Cochrane as a director (3 pages) |
11 October 2009 | Appointment of a director
|
11 October 2009 | Registered office address changed from Springbank Beechgrove Moffat Dumfriesshire DG10 9RS on 11 October 2009 (2 pages) |
11 October 2009 | Appointment of Marion Cochrane as a director (3 pages) |
11 October 2009 | Appointment of a director
|
11 October 2009 | Registered office address changed from Springbank Beechgrove Moffat Dumfriesshire DG10 9RS on 11 October 2009 (2 pages) |
12 June 2009 | Return made up to 14/02/09; full list of members (3 pages) |
12 June 2009 | Return made up to 14/02/09; full list of members (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from, 20 wellington square, ayr, KA7 1EZ (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from, 20 wellington square, ayr, KA7 1EZ (1 page) |
30 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
30 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
30 April 2008 | Secretary appointed marion cochrane (2 pages) |
30 April 2008 | Director appointed andrew iain cochrane (2 pages) |
30 April 2008 | Director appointed andrew iain cochrane (2 pages) |
30 April 2008 | Secretary appointed marion cochrane (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Incorporation (17 pages) |
14 February 2008 | Incorporation (17 pages) |