Falkirk
FK1 1HZ
Scotland
Secretary Name | Mr Alexander Stewart Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 1 16 Melville Street Falkirk FK1 1HZ Scotland |
Registered Address | Office 1 16 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
1 at £1 | Alexander Stewart Reid 100.00% Ordinary A |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | Application to strike the company off the register (3 pages) |
12 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Mr Alexander Stewart Reid on 1 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Alexander Stewart Reid on 1 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Alexander Stewart Reid on 1 November 2014 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
5 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
15 July 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Business Centre 159 Broad Street Glasgow G40 2QR United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
27 February 2013 | Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Business Centre 159 Broad Street Glasgow G40 2QR United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
23 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
1 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
14 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
30 October 2009 | Director's details changed for Mr Alexander Stewart Reid on 13 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Mr Alexander Stewart Reid on 13 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Secretary's details changed for Mr Alexander Stewart Reid on 13 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Alexander Stewart Reid on 13 October 2009 (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page) |
14 October 2008 | Incorporation (18 pages) |
14 October 2008 | Incorporation (18 pages) |