Falkirk
Stirling
FK2 7HN
Scotland
Secretary Name | Mr Clive Ramsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(same day as company formation) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 1 Longsdale Place Falkirk Stirling FK2 7HN Scotland |
Director Name | Violet Ramsay |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 23 Rowan Crescent Menstrie Central FK11 7DS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 September 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Per Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
61.9k at £1 | Mr Clive Ramsay 50.00% Ordinary |
---|---|
61.9k at £1 | Mrs Violet Ramsay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,063 |
Cash | £11,663 |
Current Liabilities | £127,127 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2018 | Return of final meeting of voluntary winding up (3 pages) |
10 January 2018 | Registered office address changed from 16 Melville Terrace Stirling Central FK8 2NE United Kingdom to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 10 January 2018 (2 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
10 January 2018 | Registered office address changed from 16 Melville Terrace Stirling Central FK8 2NE United Kingdom to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 10 January 2018 (2 pages) |
16 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
28 September 2017 | Registered office address changed from Stirling Sports Village Forthside Way Stirling Central FK8 1QZ to 16 Melville Terrace Stirling Central FK8 2NE on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from Stirling Sports Village Forthside Way Stirling Central FK8 1QZ to 16 Melville Terrace Stirling Central FK8 2NE on 28 September 2017 (1 page) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Registered office address changed from Stirling Sports Village Forthside Way Stirling Central FK7 7UJ to Stirling Sports Village Forthside Way Stirling Central FK8 1QZ on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of a director (1 page) |
30 October 2014 | Registered office address changed from Stirling Sports Village Forthside Way Stirling Central FK7 7UJ to Stirling Sports Village Forthside Way Stirling Central FK8 1QZ on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of a director (1 page) |
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 October 2012 | Registered office address changed from 16 Melville Terrace Stirling FK8 2NE on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 16 Melville Terrace Stirling FK8 2NE on 11 October 2012 (1 page) |
11 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
18 April 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
9 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Director's details changed for Clive Ramsay on 21 November 2009 (2 pages) |
11 November 2010 | Director's details changed for Clive Ramsay on 21 November 2009 (2 pages) |
11 November 2010 | Secretary's details changed for Clive Ramsay on 19 February 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Clive Ramsay on 19 February 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Clive Ramsay on 19 February 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Clive Ramsay on 19 February 2010 (2 pages) |
11 November 2010 | Director's details changed for Clive Ramsay on 19 February 2010 (2 pages) |
11 November 2010 | Director's details changed for Clive Ramsay on 19 February 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Clive Ramsay on 21 November 2009 (2 pages) |
8 November 2010 | Director's details changed for Clive Ramsay on 19 February 2010 (2 pages) |
8 November 2010 | Director's details changed for Clive Ramsay on 19 February 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Clive Ramsay on 21 November 2009 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 September 2009 (1 page) |
23 July 2010 | Total exemption small company accounts made up to 30 September 2009 (1 page) |
22 April 2010 | Termination of appointment of Violet Ramsay as a director (2 pages) |
22 April 2010 | Termination of appointment of Violet Ramsay as a director (2 pages) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2010 | 123 - increase auth cap (1 page) |
21 January 2010 | 123 - increase auth cap (1 page) |
21 January 2010 | Statement of capital following an allotment of shares on 12 June 2009
|
21 January 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 12 June 2009
|
21 January 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
27 March 2009 | Director and secretary's change of particulars / clive ramsay / 20/03/2009 (1 page) |
27 March 2009 | Director and secretary's change of particulars / clive ramsay / 20/03/2009 (1 page) |
28 February 2009 | Ad 25/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 February 2009 | Ad 25/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 February 2009 | Director appointed violet ramsay (1 page) |
24 February 2009 | Director and secretary appointed clive ramsay (1 page) |
24 February 2009 | Director appointed violet ramsay (1 page) |
24 February 2009 | Director and secretary appointed clive ramsay (1 page) |
1 October 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
1 October 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
1 October 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
1 October 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
1 October 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
1 October 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
25 September 2008 | Incorporation (15 pages) |
25 September 2008 | Incorporation (15 pages) |