Stirling
Stirlingshire
FK7 7LU
Scotland
Secretary Name | Miss Jennifer Louise McIlroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Wishart Drive Stirling Stirlingshire FK7 7TS Scotland |
Director Name | Miss Jennifer Louise McIlroy |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Wishart Drive Stirling Stirlingshire FK7 7TS Scotland |
Registered Address | 2nd Floor, 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£33,779 |
Current Liabilities | £129,342 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2018 | Return of final meeting of voluntary winding up (3 pages) |
27 July 2015 | Satisfaction of charge 1 in full (1 page) |
27 July 2015 | Satisfaction of charge 1 in full (1 page) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
13 November 2013 | Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages) |
13 November 2013 | Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages) |
22 July 2013 | Registered office address changed from Unit 11B Springkerse Trade Park Craig Leith Road Stirling FK7 7GN Scotland on 22 July 2013 (2 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
22 July 2013 | Registered office address changed from Unit 11B Springkerse Trade Park Craig Leith Road Stirling FK7 7GN Scotland on 22 July 2013 (2 pages) |
30 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-30
|
30 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-30
|
30 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-30
|
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Termination of appointment of Jennifer Mcilroy as a director (1 page) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Termination of appointment of Jennifer Mcilroy as a director (1 page) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Registered office address changed from Coxpow Farm Fallin Stirling Stirlingshire FK7 7LU Scotland on 25 March 2011 (1 page) |
25 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Registered office address changed from Coxpow Farm Fallin Stirling Stirlingshire FK7 7LU Scotland on 25 March 2011 (1 page) |
25 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Director's details changed for Jennifer Louise Mcilroy on 5 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Jennifer Louise Mcilroy on 5 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Peter William Mcilroy on 5 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Peter William Mcilroy on 5 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Peter William Mcilroy on 5 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Jennifer Louise Mcilroy on 5 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
13 March 2008 | Director's change of particulars / jennifer mcilroy / 11/03/2008 (1 page) |
13 March 2008 | Director's change of particulars / jennifer mcilroy / 11/03/2008 (1 page) |
6 March 2008 | Incorporation (12 pages) |
6 March 2008 | Incorporation (12 pages) |