Brightons
Falkirk
Stirlingshire
FK2 0HA
Scotland
Director Name | Mrs Esther-Anne Love |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(same day as company formation) |
Role | Health Care Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Randolph Crescent Brightons Falkirk Stirlingshire FK2 0HA Scotland |
Secretary Name | Mr David Love |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Randolph Crescent Brightons Falkirk Stirlingshire FK2 0HA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 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 | 26 September 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Esther-anne Love 75.00% Ordinary A |
---|---|
25 at £1 | David Love 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£125,416 |
Cash | £16,535 |
Current Liabilities | £40,178 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved following liquidation (1 page) |
12 October 2015 | Notice of final meeting of creditors (3 pages) |
10 December 2013 | Registered office address changed from 41 Dalgrain Road Grangemouth Stirlingshire FK3 8HL Scotland on 10 December 2013 (2 pages) |
1 November 2013 | Notice of winding up order (1 page) |
1 November 2013 | Court order notice of winding up (1 page) |
8 October 2013 | Appointment of a provisional liquidator (2 pages) |
12 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2013 | Annual return made up to 26 September 2012 with a full list of shareholders Statement of capital on 2013-03-11
|
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 January 2012 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 February 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 September 2010 | Registered office address changed from 15 Jarvie Place Falkirk FK2 7FJ Scotland on 21 September 2010 (1 page) |
16 February 2010 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland on 16 February 2010 (1 page) |
11 November 2009 | Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB on 11 November 2009 (1 page) |
11 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (2 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 2 melville street falkirk FK1 1HZ (1 page) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 October 2008 | Director appointed david love (2 pages) |
9 October 2008 | Director appointed esther-anne love (2 pages) |
9 October 2008 | Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 October 2008 | Secretary appointed david love (2 pages) |
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 secretary peter trainer company secretaries LTD. (1 page) |
26 September 2008 | Incorporation (30 pages) |