Falkirk
Stirlingshire
FK2 7GU
Scotland
Secretary Name | Mrs Caroline Murray McKenzie Thomson |
---|---|
Status | Closed |
Appointed | 11 July 2011(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 August 2014) |
Role | Company Director |
Correspondence Address | 27 Stephens Croft Falkirk Stirlingshire FK2 7GU Scotland |
Director Name | Mr Ian Dunsford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Bosworth Road Barnet Hertfordshire EN5 5NA |
Registered Address | 19m Winchester Avenue Denny Stirlingshire FK6 6QE Scotland |
---|---|
Constituency | Falkirk |
Ward | Denny and Banknock |
100 at £1 | Caroline Murray Mckenzie Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,262 |
Cash | £16,165 |
Current Liabilities | £12,198 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Voluntary strike-off action has been suspended (1 page) |
24 October 2013 | Voluntary strike-off action has been suspended (1 page) |
16 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2013 | Voluntary strike-off action has been suspended (1 page) |
2 February 2013 | Voluntary strike-off action has been suspended (1 page) |
7 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2012 | Application to strike the company off the register (3 pages) |
19 November 2012 | Application to strike the company off the register (3 pages) |
23 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders Statement of capital on 2012-01-23
|
23 January 2012 | Register inspection address has been changed from C/O Interpreter Agency Ltd Thornbridge House Laurieston Road Grangemouth Falkirk FK3 8WJ Scotland (1 page) |
23 January 2012 | Registered office address changed from Thornbridge Business Centre Thornbridge House Laurieston Road Grangemouth Stirlingshire FK3 8XX Scotland on 23 January 2012 (1 page) |
23 January 2012 | Register inspection address has been changed from C/O Interpreter Agency Ltd Thornbridge House Laurieston Road Grangemouth Falkirk FK3 8WJ Scotland (1 page) |
23 January 2012 | Registered office address changed from Thornbridge Business Centre Thornbridge House Laurieston Road Grangemouth Stirlingshire FK3 8XX Scotland on 23 January 2012 (1 page) |
23 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders Statement of capital on 2012-01-23
|
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 July 2011 | Appointment of Mrs Caroline Murray Mckenzie Thomson as a secretary (2 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 July 2011 | Appointment of Mrs Caroline Murray Mckenzie Thomson as a secretary (2 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Register inspection address has been changed from C/O Interpreter Agency Ltd Grangemouth Business Centre 3 Roseland Hall Earls Gate Park Grangemouth Falkirk FK3 8WJ Scotland (1 page) |
11 May 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
11 May 2011 | Register inspection address has been changed from C/O Interpreter Agency Ltd Grangemouth Business Centre 3 Roseland Hall Earls Gate Park Grangemouth Falkirk FK3 8WJ Scotland (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Registered office address changed from Grangemouth Business Centre 3 Roseland Hall Earls Gate Park Grangemouth Stirlingshire FK3 8WJ Scotland on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from Grangemouth Business Centre 3 Roseland Hall Earls Gate Park Grangemouth Stirlingshire FK3 8WJ Scotland on 31 January 2011 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 25 May 2010
|
25 May 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 25 May 2010
|
27 January 2010 | Registered office address changed from Grangemouth Enterprise Centre Falkirk Road Grangemouth FK3 8XS Scotland on 27 January 2010 (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Registered office address changed from Grangemouth Enterprise Centre Falkirk Road Grangemouth FK3 8XS Scotland on 27 January 2010 (1 page) |
7 January 2009 | Director appointed caroline murray mckenzie thomson (1 page) |
7 January 2009 | Director appointed caroline murray mckenzie thomson (1 page) |
24 December 2008 | Incorporation (19 pages) |
24 December 2008 | Appointment terminated director ian dunsford (1 page) |
24 December 2008 | Appointment terminated director ian dunsford (1 page) |
24 December 2008 | Incorporation (19 pages) |