Dunblane
Perthshire
FK15 9HX
Scotland
Director Name | Mrs Margaret Dunn |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2008(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Strathmore Avenue Dunblane Perthshire FK15 9HX Scotland |
Secretary Name | Mrs Margaret Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Strathmore Avenue Dunblane Perthshire FK15 9HX Scotland |
Registered Address | 11 Strathmore Avenue Dunblane Perthshire FK15 9HX Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
50 at £1 | Mr Alan George Dunn 50.00% Ordinary |
---|---|
50 at £1 | Mrs Margaret Dunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,879 |
Cash | £13,274 |
Current Liabilities | £12,090 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr Alan George Dunn on 31 January 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Alan George Dunn on 31 January 2015 (2 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mrs Margaret Dunn on 31 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Mrs Margaret Dunn on 31 March 2015 (2 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Registered office address changed from 40 St. Enoch Square Glasgow G1 4DH Scotland on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 11 Strathmore Avenue Dunblane Perthshire FK15 9HX Scotland on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Registered office address changed from 40 St. Enoch Square Glasgow G1 4DH Scotland on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 11 Strathmore Avenue Dunblane Perthshire FK15 9HX Scotland on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 11 Strathmore Avenue Dunblane Perthshire FK15 9HX Scotland on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 40 St. Enoch Square Glasgow G1 4DH Scotland on 8 May 2013 (1 page) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Director's details changed for Mr Alan George Dunn on 25 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mrs Margaret Dunn on 25 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Alan George Dunn on 25 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Margaret Dunn on 25 April 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 June 2009 | Return made up to 25/04/09; full list of members (5 pages) |
9 June 2009 | Return made up to 25/04/09; full list of members (5 pages) |
28 May 2008 | Ad 26/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 May 2008 | Ad 26/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 April 2008 | Incorporation (10 pages) |
25 April 2008 | Incorporation (10 pages) |