Alva
Clackmannanshire
FK12 5ES
Scotland
Secretary Name | Diane Rattray |
---|---|
Status | Closed |
Appointed | 21 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a Croftshaw Road Alva Clackmannanshire FK12 5ES Scotland |
Director Name | Mr Andrew Scott Ralton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 September 2014) |
Role | Telecoms Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9/1f4 Merchiston Grove Edinburgh EH11 1PP Scotland |
Secretary Name | Miss Lyndsay Jane Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 September 2014) |
Role | Librarian |
Correspondence Address | 9/1f4 Merchiston Grove Edinburgh EH11 1PP Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Diane Rattray 25.00% Ordinary |
---|---|
1 at £1 | Gordon Rattray 25.00% Ordinary |
1 at £1 | Miss Lindsay Jane Simpson 25.00% Ordinary |
1 at £1 | Mr Andrew Scott Ralton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£416 |
Cash | £116 |
Current Liabilities | £129,042 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2014 | Notice of final meeting of creditors (15 pages) |
12 December 2013 | Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
30 May 2012 | Court order notice of winding up (1 page) |
30 May 2012 | Registered office address changed from 4a Croftshaw Road Alva Clackmannanshire FK12 5ES United Kingdom on 30 May 2012 (2 pages) |
30 May 2012 | Notice of winding up order (1 page) |
8 May 2012 | Appointment of a provisional liquidator (1 page) |
23 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2011 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Secretary's details changed for Miss Lyndsay Jane Simpson on 1 August 2010 (2 pages) |
26 January 2011 | Director's details changed for Gordon Rattray on 21 August 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr Andrew Scott Ralton on 29 December 2009 (2 pages) |
26 January 2011 | Secretary's details changed for Miss Lyndsay Jane Simpson on 1 August 2010 (2 pages) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 April 2009 | Director appointed mr andrew scott ralton (1 page) |
24 April 2009 | Secretary appointed miss lyndsay jane simpson (1 page) |
21 August 2008 | Incorporation (12 pages) |