Falkirk
FK1 1HZ
Scotland
Director Name | Mr Panagiotis Dimitropoulos |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 08 July 2015(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 January 2017) |
Role | Businessman |
Country of Residence | Greece |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Director Name | Mr Apostolos Zervos |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 08 July 2015(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Director Name | Mr David Innes Ritchie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Colquhoun Street Stirling Stirlingshire FK7 7PX Scotland |
Secretary Name | Mr Scott Campbell Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 July 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Dumyat Rise The Inches Larbert Stirlingshire FK5 4FL Scotland |
Director Name | Mr Eric Luciano Nicoli |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | R&R Music Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
8 at £1 | Flash Taylor 8.00% Ordinary |
---|---|
8 at £1 | Glen Newsam 8.00% Ordinary |
8 at £1 | Valerie Verdola 8.00% Ordinary |
51 at £1 | R&r Music LTD 51.00% Ordinary |
5 at £1 | Dean Street Studios 5.00% Ordinary |
5 at £1 | Lincoln Elias 5.00% Ordinary |
15 at £1 | Jasmin Lee-barnes 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,217 |
Cash | £988 |
Current Liabilities | £21,273 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Application to strike the company off the register (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
14 September 2015 | Termination of appointment of Eric Luciano Nicoli as a director on 8 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Eric Luciano Nicoli as a director on 8 July 2015 (1 page) |
17 August 2015 | Termination of appointment of David Innes Ritchie as a director on 8 July 2015 (1 page) |
17 August 2015 | Appointment of Mr Panagiotis Dimitropoulos as a director on 8 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Apostolos Zervos as a director on 8 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Apostolos Zervos as a director on 8 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Scott Campbell Cunningham as a secretary on 8 July 2015 (1 page) |
17 August 2015 | Termination of appointment of David Innes Ritchie as a director on 8 July 2015 (1 page) |
17 August 2015 | Appointment of Mr Panagiotis Dimitropoulos as a director on 8 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Scott Campbell Cunningham as a secretary on 8 July 2015 (1 page) |
14 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
24 September 2014 | Appointment of Jasmin Lee-Barnes as a director on 1 September 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Appointment of Jasmin Lee-Barnes as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Eric Luciano Nicoli as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Eric Luciano Nicoli as a director on 1 September 2014 (2 pages) |
5 September 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
22 January 2014 | Resolutions
|
2 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
8 February 2013 | Company name changed r&r music (vice) LIMITED\certificate issued on 08/02/13
|
8 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
27 June 2012 | Termination of appointment of R&R Music Limited as a director (1 page) |
26 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for R&R Music Limited on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for R&R Music Limited on 1 October 2009 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
25 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
7 August 2009 | Secretary appointed mr scott cunningham (1 page) |
2 October 2008 | Director appointed david innes ritchie (2 pages) |
2 October 2008 | Director appointed r&r music LIMITED (2 pages) |
22 September 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
22 September 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
22 September 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
18 September 2008 | Incorporation (16 pages) |