Bothkennar Road Carronshore
Falkirk
FK2 8HS
Scotland
Secretary Name | Elizabeth Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(same day as company formation) |
Role | Cleress |
Correspondence Address | Glencarron Bothkennar Road Carronshore Falkirk Stirlingshire FK2 8HS Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Telephone | 01324 623629 |
---|---|
Telephone region | Falkirk |
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
7 at £1 | Gordon Sharp 70.00% Ordinary |
---|---|
3 at £1 | Elizabeth Sharp 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169 |
Cash | £9,084 |
Current Liabilities | £15,919 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 May 2016 | Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 12 May 2016 (1 page) |
12 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to 2 Melville Street Falkirk FK1 1HZ on 12 May 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 April 2010 | Director's details changed for Gordon Daniel Sharp on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Gordon Daniel Sharp on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
24 April 2008 | Director appointed gordon daniel sharp (2 pages) |
24 April 2008 | Appointment terminated director hogg johnston directors LTD. (1 page) |
24 April 2008 | Secretary appointed elizabeth sharp (2 pages) |
9 April 2008 | Incorporation (18 pages) |