Stranraer
DG9 7SD
Scotland
Secretary Name | Eleanor McDowall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Blackpark View Stranraer Wigtownshire DG9 7SD Scotland |
Website | waughtractors.com |
---|---|
Email address | [email protected] |
Telephone | 01776 706444 |
Telephone region | Stranraer |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £184,366 |
Cash | £88 |
Current Liabilities | £689,313 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 September 2017 | Administrator's progress report (8 pages) |
---|---|
27 February 2017 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
9 November 2016 | Administrator's progress report (8 pages) |
11 April 2016 | Administrator's progress report (8 pages) |
7 March 2016 | Notice of extension of period of Administration (1 page) |
9 November 2015 | Administrator's progress report (8 pages) |
11 June 2015 | Statement of administrator's deemed proposal (1 page) |
28 May 2015 | Statement of administrator's proposal (50 pages) |
11 May 2015 | Statement of affairs with form 2.13B(Scot) (30 pages) |
22 April 2015 | Appointment of an administrator (3 pages) |
15 April 2015 | Registered office address changed from Fountain Way Blackparks Industrial Estate Stranraer Wigtownshire DG9 7UD to Titanium 1 King's Inch Place Renfrew PA4 8WF on 15 April 2015 (2 pages) |
12 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
3 February 2015 | Satisfaction of charge 2 in full (1 page) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
24 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
7 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 June 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Registered office address changed from Commerce Road Blackparks Industrial Estate Stranraer DG9 7DF on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for John Affleck Waugh on 15 February 2010 (2 pages) |
4 June 2010 | Registered office address changed from Commerce Road Blackparks Industrial Estate Stranraer DG9 7DF on 4 June 2010 (1 page) |
23 April 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
31 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 February 2008 | Incorporation (17 pages) |