Stranraer
Wigtownshire
DG9 7EJ
Scotland
Secretary Name | Mr Ahmet Guler |
---|---|
Status | Closed |
Appointed | 18 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 London Road Stranraer Wigtownshire DG9 8BZ Scotland |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£6,463 |
Cash | £5,020 |
Current Liabilities | £403,669 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 September 2015 | Registered office address changed from 14 Charlotte Street Stranraer Wigtownshire DG9 7EJ to 51 Rae Street Dumfries Scotland DG1 1JD on 14 September 2015 (2 pages) |
---|---|
8 September 2014 | Court order notice of winding up (1 page) |
8 September 2014 | Notice of winding up order (1 page) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 July 2012 | Register inspection address has been changed (1 page) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Mr Kazim Guner on 18 July 2010 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
21 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
18 July 2008 | Incorporation (13 pages) |