Falkirk
FK1 5AJ
Scotland
Secretary Name | Ann Dickson |
---|---|
Status | Closed |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bluebell Court Armadale EH48 2FR Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 Newhailes Crescent Musselburgh Midlothian EH21 6EF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 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 | 17 October 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 | 17 October 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 07 766804878 |
---|---|
Telephone region | Mobile |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
80 at £1 | Stewart Getty 80.00% Ordinary A |
---|---|
20 at £1 | Ann Getty 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £261 |
Cash | £7,627 |
Current Liabilities | £19,708 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2019 | Application to strike the company off the register (3 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
19 September 2017 | Secretary's details changed for Ann Getty on 18 September 2017 (1 page) |
19 September 2017 | Secretary's details changed for Ann Getty on 18 September 2017 (1 page) |
18 September 2017 | Director's details changed for Stewart Getty on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Stewart Getty as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Stewart Getty as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Stewart Getty on 18 September 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
12 March 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
11 February 2010 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 11 February 2010 (1 page) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Stewart Getty on 17 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Stewart Getty on 17 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
1 December 2008 | Secretary appointed ann getty (2 pages) |
1 December 2008 | Secretary appointed ann getty (2 pages) |
1 December 2008 | Director appointed stewart getty (2 pages) |
1 December 2008 | Ad 17/10/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages) |
1 December 2008 | Ad 17/10/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages) |
1 December 2008 | Director appointed stewart getty (2 pages) |
30 October 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
30 October 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
30 October 2008 | Appointment terminated director peter trainer (1 page) |
30 October 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
30 October 2008 | Appointment terminated director peter trainer (1 page) |
30 October 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
30 October 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
30 October 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
17 October 2008 | Incorporation (16 pages) |
17 October 2008 | Incorporation (16 pages) |