Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Secretary Name | Macfarlane Gray Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2009(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 September 2016) |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
Secretary Name | Mr Andrew Michael Macgregor Thomson |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Bridge Street Dollar Clackmannanshire FK14 7DQ Scotland |
Website | zwanconsulting.co.uk |
---|
Registered Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Zoe Van Zwanenberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48 |
Cash | £1,168 |
Current Liabilities | £3,994 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (4 pages) |
22 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (4 pages) |
15 October 2013 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland on 15 October 2013 (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 September 2011 | Annual return made up to 27 August 2011 (4 pages) |
2 September 2011 | Annual return made up to 27 August 2011 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Ms Zoe Van Zwanenberg on 22 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Ms Zoe Van Zwanenberg on 22 January 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 December 2009 | Termination of appointment of Andrew Michael Macgregor Thomson as a secretary (1 page) |
11 December 2009 | Termination of appointment of Andrew Michael Macgregor Thomson as a secretary (1 page) |
11 December 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
11 December 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
11 December 2009 | Appointment of Macfarlane Gray Limited as a secretary (2 pages) |
11 December 2009 | Appointment of Macfarlane Gray Limited as a secretary (2 pages) |
10 December 2009 | Registered office address changed from Macfarlane Gray House Catering Business Park Springbank Road Stirling Central FK7 7WT on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from Macfarlane Gray House Catering Business Park Springbank Road Stirling Central FK7 7WT on 10 December 2009 (1 page) |
21 November 2009 | Registered office address changed from 50 Albany Street Edinburgh EH1 3QR on 21 November 2009 (2 pages) |
21 November 2009 | Registered office address changed from 50 Albany Street Edinburgh EH1 3QR on 21 November 2009 (2 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
27 August 2008 | Incorporation (18 pages) |
27 August 2008 | Incorporation (18 pages) |