Glen Road, Torwood
Larbert
Stirlingshire
FK5 4SN
Scotland
Director Name | Mrs Maureen Milliken |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(6 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glen House Glen Road Torwood Stirlingshire FK5 4SN Scotland |
Secretary Name | Mrs Maureen Milliken |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(6 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glen House Glen Road Torwood Stirlingshire FK5 4SN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
1 at £1 | Alan Stuart Milliken 50.00% Ordinary |
---|---|
1 at £1 | Maureen Milliken 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£301,222 |
Cash | £47,263 |
Current Liabilities | £221,068 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2015 | Final Gazette dissolved following liquidation (1 page) |
23 February 2015 | Order of court for early dissolution (1 page) |
23 February 2015 | Order of court for early dissolution (1 page) |
3 April 2014 | Court order notice of winding up (1 page) |
3 April 2014 | Registered office address changed from The Martell Burnbank Road Falkirk Stirlingshire FK2 7PE on 3 April 2014 (2 pages) |
3 April 2014 | Notice of winding up order (1 page) |
3 April 2014 | Court order notice of winding up (1 page) |
3 April 2014 | Notice of winding up order (1 page) |
3 April 2014 | Registered office address changed from The Martell Burnbank Road Falkirk Stirlingshire FK2 7PE on 3 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from The Martell Burnbank Road Falkirk Stirlingshire FK2 7PE on 3 April 2014 (2 pages) |
8 February 2014 | Compulsory strike-off action has been suspended (1 page) |
8 February 2014 | Compulsory strike-off action has been suspended (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
17 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Ad 22/08/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
25 November 2009 | Ad 22/08/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
10 November 2008 | Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page) |
10 November 2008 | Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page) |
10 October 2008 | Director and secretary appointed alan milliken (2 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 15 gladstone place stirling FK8 2NX (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 15 gladstone place stirling FK8 2NX (1 page) |
10 October 2008 | Director and secretary appointed maureen milliken (2 pages) |
10 October 2008 | Director and secretary appointed maureen milliken (2 pages) |
10 October 2008 | Director and secretary appointed alan milliken (2 pages) |
28 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
28 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
28 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
28 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
22 August 2008 | Incorporation (18 pages) |
22 August 2008 | Incorporation (18 pages) |