Denny
Stirlingshire
FK6 5JF
Scotland
Registered Address | 76 Port Street Stirling FK8 2LP Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Stewart Rae 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 January 2014 | Director's details changed for Mr Stewart Rae on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Stewart Rae on 16 January 2014 (2 pages) |
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
1 July 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 (1 page) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Registered office address changed from 42 Reilly Gardens Bonnybridhe Stirlingshire FK4 2BB United Kingdom on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from 42 Reilly Gardens Bonnybridhe Stirlingshire FK4 2BB United Kingdom on 21 January 2011 (1 page) |
22 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
10 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
10 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 March 2009 | Director's change of particulars / stuart rae / 17/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / stuart rae / 17/03/2009 (1 page) |
18 September 2008 | Incorporation (18 pages) |
18 September 2008 | Incorporation (18 pages) |