Bonnybridge
Falkirk
FK4 1EL
Scotland
Director Name | Miss Layla Elizabeth Findlay |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Business Executive |
Correspondence Address | 11 Milton Gardens Stirling Stirlingshire FK7 0JH Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 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 | Mr John Young |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 53 Larbert Road Bonnybridge Falkirk FK4 1EL Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 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 | 31 October 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ 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 |
1 at £1 | John Young 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
24 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 July 2013 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 1 July 2013 (1 page) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
28 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Termination of appointment of Peter Trainer Company Secretaries Ltd as a secretary (1 page) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Secretary's details changed for Peter Trainer Comapny Secretaries Ltd on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for John Young on 31 October 2009 (2 pages) |
16 September 2009 | Appointment terminated director layla findlay (1 page) |
16 September 2009 | Director appointed john young (1 page) |
9 July 2009 | Director appointed layla elizabeth findlay (2 pages) |
9 July 2009 | Appointment terminated director john young (1 page) |
29 December 2008 | Secretary appointed peter trainer comapny secretaries LTD (2 pages) |
29 December 2008 | Director appointed john young (2 pages) |
20 November 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
20 November 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
20 November 2008 | Appointment terminated director peter trainer (1 page) |
20 November 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
31 October 2008 | Incorporation (16 pages) |