Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 07 738469099 |
---|---|
Telephone region | Mobile |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Frances Mary Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £441 |
Cash | £22,471 |
Current Liabilities | £28,496 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2019 | Application to strike the company off the register (3 pages) |
19 November 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
8 September 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
12 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Director's details changed for Ms. Frances Mary Murray on 30 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Ms. Frances Mary Murray on 30 March 2012 (2 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for Frances Mary Murray on 6 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for Frances Mary Murray on 6 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Frances Mary Murray on 6 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Frances Mary Murray on 6 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Frances Mary Murray on 6 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Frances Mary Murray on 6 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
24 March 2009 | Appointment terminate, director peter trainer logged form (2 pages) |
24 March 2009 | Appointment terminate, director peter trainer logged form (2 pages) |
2 March 2009 | Ad 13/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 March 2009 | Ad 13/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 February 2009 | Director appointed frances mary murray (2 pages) |
19 February 2009 | Appointment terminated secretary peter trainer (1 page) |
19 February 2009 | Appointment terminated director susan mcintosh (1 page) |
19 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 February 2009 | Appointment terminated secretary peter trainer (1 page) |
19 February 2009 | Director appointed frances mary murray (2 pages) |
19 February 2009 | Appointment terminated director susan mcintosh (1 page) |
6 February 2009 | Incorporation (15 pages) |
6 February 2009 | Incorporation (15 pages) |