Braemar Gaits
Glenrothes
Fife
KY6 2RF
Scotland
Director Name | Mr Gavin Anthony Lee Dales |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 309 Cluny Place Pitteuchar Glenrothes Fife KY7 4QX Scotland |
Registered Address | Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
1 at £1 | Kenneth Crawford 50.00% Ordinary |
---|---|
1 at £1 | Mr Gavin Anthony Lee Dales 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,820 |
Current Liabilities | £116,497 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2014 | Order of court for early dissolution (1 page) |
19 September 2013 | Court order notice of winding up (1 page) |
19 September 2013 | Notice of winding up order (1 page) |
19 September 2013 | Registered office address changed from 72 Braemar Gardens Braemar Gait Glenrothes Fife KY6 2RF United Kingdom on 19 September 2013 (2 pages) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
22 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2012 | Compulsory strike-off action has been suspended (1 page) |
9 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Termination of appointment of Gavin Dales as a director (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Annual return made up to 14 November 2010 with a full list of shareholders Statement of capital on 2011-05-11
|
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2010 | Director's details changed for Mr Kenny Martin Crawford on 12 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Mr Gavin Anthony Lee Dales on 12 February 2010 (2 pages) |
14 November 2008 | Incorporation (15 pages) |