St Florence
Nr Tenby
SA70 8RJ
Wales
Director Name | Mr Colin Grant MacDougall |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2013(5 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 October 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Manor House St. Florence Tenby Pembrokeshire SA70 8RJ Wales |
Director Name | Ms Anna Carolyne Ryder Richardson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Designer |
Country of Residence | Wales |
Correspondence Address | Manor House Wildlife Park St Florence Nr Tenby SA70 8RJ Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 4 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
50k at £1 | Ms Anna Carolyne Ryder Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £316,298 |
Cash | £9,934 |
Current Liabilities | £490,734 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Return of final meeting of voluntary winding up (10 pages) |
3 July 2014 | Notice of final meeting of creditors (1 page) |
16 July 2013 | Registered office address changed from Robertson Craig Accountants 3 Clairmont Gardens Glasgow G3 7LW on 16 July 2013 (2 pages) |
8 July 2013 | Resolutions
|
26 April 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
22 March 2013 | Statement of capital following an allotment of shares on 16 February 2013
|
21 March 2013 | Appointment of Mr Colin Grant Macdougall as a director (2 pages) |
21 March 2013 | Termination of appointment of Anna Ryder Richardson as a director (1 page) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Ms Anna Carolyne Ryder Richardson on 26 February 2010 (2 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 December 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 December 2009 | Resolutions
|
17 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
4 March 2009 | Director's change of particulars / anna ryder richardson / 19/12/2008 (1 page) |
4 March 2009 | Secretary's change of particulars / colin macdougall / 19/12/2008 (1 page) |
11 July 2008 | Director appointed ms anna ryder richardson (1 page) |
11 July 2008 | Secretary appointed mr colin grant campbell macdougall (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Incorporation (13 pages) |