Larbert
Falkirk
Stirlingshire
FK5 4SJ
Scotland
Director Name | Mr John Malcolm Flinn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 12 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
Director Name | Mr Steven Francis Turnbull |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
Secretary Name | Warners (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2008(same day as company formation) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Mr Craig Scott Innes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Dunvegan Court Barnton Avenue West Edinburgh Midlothian EH4 6RH Scotland |
Registered Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
1 at £1 | Sruighlea Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,839,396 |
Cash | £2,699 |
Current Liabilities | £240,192 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
25 September 2009 | Delivered on: 16 October 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
5 October 2009 | Delivered on: 13 October 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 spittal street stirling. Outstanding |
12 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
3 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a small company made up to 30 September 2016 (7 pages) |
8 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 October 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
4 October 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
16 April 2015 | Accounts for a small company made up to 30 September 2013 (6 pages) |
16 April 2015 | Accounts for a small company made up to 30 September 2013 (6 pages) |
30 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2014 | Appointment of Mr Steven Francis Turnbull as a director (2 pages) |
10 July 2014 | Registered office address changed from the Hub Glenbervie House Estate Larbert Stirlingshire FK5 4SJ on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from the Hub Glenbervie House Estate Larbert Stirlingshire FK5 4SJ on 10 July 2014 (1 page) |
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Appointment of Mr Steven Francis Turnbull as a director (2 pages) |
14 April 2014 | Accounts for a small company made up to 30 September 2012 (8 pages) |
14 April 2014 | Accounts for a small company made up to 30 September 2011 (8 pages) |
14 April 2014 | Accounts for a small company made up to 30 September 2011 (8 pages) |
14 April 2014 | Accounts for a small company made up to 30 September 2012 (8 pages) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Appointment of Mr John Malcolm Flinn as a director (2 pages) |
15 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
15 October 2013 | Appointment of Mr John Malcolm Flinn as a director (2 pages) |
15 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
15 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 30 November 2012 (1 page) |
10 October 2012 | Accounts for a small company made up to 30 September 2010 (7 pages) |
10 October 2012 | Accounts for a small company made up to 30 September 2010 (7 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Secretary's details changed for Warners (Secretaries) Limited on 25 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Secretary's details changed for Warners (Secretaries) Limited on 25 July 2011 (2 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (10 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (10 pages) |
11 December 2009 | Previous accounting period extended from 31 July 2009 to 30 September 2009 (3 pages) |
11 December 2009 | Previous accounting period extended from 31 July 2009 to 30 September 2009 (3 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2009 | Return made up to 07/07/09; full list of members (8 pages) |
10 July 2009 | Return made up to 07/07/09; full list of members (8 pages) |
15 December 2008 | Director appointed steven mcleod (2 pages) |
15 December 2008 | Appointment terminated director craig innes (1 page) |
15 December 2008 | Director appointed steven mcleod (2 pages) |
15 December 2008 | Appointment terminated director craig innes (1 page) |
7 July 2008 | Incorporation (18 pages) |
7 July 2008 | Incorporation (18 pages) |