Alloa
Clackmannanshire
FK10 1LJ
Scotland
Director Name | Mrs Sheila Elizabeth Gilmartin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Bedford Place Alloa Clackmannanshire FK10 1LJ Scotland |
Secretary Name | Mrs Sheila Elizabeth Gilmartin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Bedford Place Alloa Clackmannanshire FK10 1LJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
50 at £1 | Kevin Gilmartin 50.00% Ordinary |
---|---|
50 at £1 | Sheila Gilmartin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,559 |
Cash | £60 |
Current Liabilities | £140,295 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2014 | Final Gazette dissolved following liquidation (1 page) |
25 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
25 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
25 March 2014 | Notice of final meeting of creditors (2 pages) |
25 March 2014 | Notice of final meeting of creditors (2 pages) |
11 August 2011 | Resolutions
|
11 August 2011 | Registered office address changed from 12 Bedford Place Alloa Clackmannanshire FK10 1LJ on 11 August 2011 (2 pages) |
11 August 2011 | Resolutions
|
11 August 2011 | Registered office address changed from 12 Bedford Place Alloa Clackmannanshire FK10 1LJ on 11 August 2011 (2 pages) |
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 August 2010 | Director's details changed for Kevin Gilmartin on 17 April 2010 (2 pages) |
16 August 2010 | Director's details changed for Sheila Gilmartin on 17 April 2010 (2 pages) |
16 August 2010 | Director's details changed for Kevin Gilmartin on 17 April 2010 (2 pages) |
16 August 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Sheila Gilmartin on 17 April 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
25 July 2008 | Memorandum and Articles of Association (12 pages) |
25 July 2008 | Memorandum and Articles of Association (12 pages) |
15 July 2008 | Director and secretary appointed sheila elizabeth gilmartin (2 pages) |
15 July 2008 | Director appointed kevin patrick gilmartin (2 pages) |
15 July 2008 | Director and secretary appointed sheila elizabeth gilmartin (2 pages) |
15 July 2008 | Director appointed kevin patrick gilmartin (2 pages) |
24 April 2008 | Company name changed bridgeburn LIMITED\certificate issued on 24/04/08 (2 pages) |
24 April 2008 | Company name changed bridgeburn LIMITED\certificate issued on 24/04/08 (2 pages) |
23 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
23 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
23 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
23 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 April 2008 | Incorporation (16 pages) |
17 April 2008 | Incorporation (16 pages) |