Grangemouth
FK3 9LN
Scotland
Secretary Name | Caduceus Investments (Trading) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2008(same day as company formation) |
Correspondence Address | 2fr 1 Kirk Wynd Falkirk FK1 1LZ Scotland |
Director Name | Mr Mark Kennedy-Stewart |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2c Harbour Court Musselburgh EH21 6DL Scotland |
Registered Address | Garage Number 6 Melrose Drive Grangemouth FK3 9LN Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Termination of appointment of Mark Kennedy-Stewart as a director on 27 March 2015 (2 pages) |
18 February 2015 | Company name changed caduceus business solutions LTD\certificate issued on 18/02/15
|
17 February 2015 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
17 February 2015 | Annual return made up to 19 June 2014 Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 19 June 2013 (14 pages) |
17 February 2015 | Annual return made up to 19 June 2011 Statement of capital on 2015-02-17
|
17 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
17 February 2015 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Appointment of Mark Stewart as a secretary on 1 January 2015 (3 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
17 February 2015 | Administrative restoration application (3 pages) |
17 February 2015 | Termination of appointment of a secretary (2 pages) |
17 February 2015 | Registered office address changed from 5 Melrose Drive Grangemouth FK3 9LN to Garage Number 6 Melrose Drive Grangemouth FK3 9LN on 17 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
17 February 2015 | Appointment of Mark Stewart as a secretary on 1 January 2015 (3 pages) |
4 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | Company name changed kennedy-stewart communications LTD\certificate issued on 15/02/11
|
15 February 2011 | Resolutions
|
14 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 November 2010 | Registered office address changed from , Po Box 13716, Caduceus House Harbour Road, Musselburgh, EH21 7AA on 24 November 2010 (2 pages) |
16 September 2010 | Registered office address changed from , 29a Mill Street, Alloa on 16 September 2010 (2 pages) |
19 March 2010 | Annual return made up to 19 June 2009 with a full list of shareholders (10 pages) |
19 March 2010 | Registered office address changed from , 2C Harbour Court, Musselburgh, EH21 6DL on 19 March 2010 (2 pages) |
19 March 2010 | Administrative restoration application (4 pages) |
19 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from, 2C harbour court, musselburgh, EH21 6DL (1 page) |
3 September 2008 | Company name changed mks investments (london) LTD\certificate issued on 08/09/08 (2 pages) |
19 June 2008 | Incorporation (20 pages) |