Sauchie
Clackmannanshire
FK10 3NH
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41 |
Cash | £74,985 |
Current Liabilities | £120,217 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2017 | Final Gazette dissolved following liquidation (1 page) |
5 July 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
5 July 2017 | Notice of final meeting of creditors (2 pages) |
5 July 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
5 July 2017 | Notice of final meeting of creditors (2 pages) |
9 June 2015 | Registered office address changed from Unit C Old Campbell House Alva Industrial Estate Alva Alva Clackmannanshire FK12 5DQ to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from Unit C Old Campbell House Alva Industrial Estate Alva Alva Clackmannanshire FK12 5DQ to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from Unit C Old Campbell House Alva Industrial Estate Alva Alva Clackmannanshire FK12 5DQ to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 9 June 2015 (2 pages) |
4 June 2015 | Resolutions
|
11 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
10 February 2015 | Registered office address changed from Block 4 Unit 1 Ward Street Alloa FK10 1ET to Unit C Old Campbell House Alva Industrial Estate Alva Alva Clackmannanshire FK12 5DQ on 10 February 2015 (2 pages) |
10 February 2015 | Registered office address changed from Block 4 Unit 1 Ward Street Alloa FK10 1ET to Unit C Old Campbell House Alva Industrial Estate Alva Alva Clackmannanshire FK12 5DQ on 10 February 2015 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 April 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Registered office address changed from Clackmannan Road Alloa Clackmannanshire FK10 4DA on 31 July 2012 (3 pages) |
31 July 2012 | Registered office address changed from Clackmannan Road Alloa Clackmannanshire FK10 4DA on 31 July 2012 (3 pages) |
2 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
26 April 2012 | Registered office address changed from 56 Broad Street Alloa Clacks FK10 1AN on 26 April 2012 (2 pages) |
26 April 2012 | Registered office address changed from 56 Broad Street Alloa Clacks FK10 1AN on 26 April 2012 (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
8 July 2010 | Registered office address changed from 82 Keilarsbrae Sauchie Alloa FK10 3NH on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from 82 Keilarsbrae Sauchie Alloa FK10 3NH on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from 82 Keilarsbrae Sauchie Alloa FK10 3NH on 8 July 2010 (2 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Company name changed tvdg LTD.\certificate issued on 11/03/10
|
11 March 2010 | Resolutions
|
11 March 2010 | Company name changed tvdg LTD.\certificate issued on 11/03/10
|
2 March 2010 | Director's details changed for Brian Scott Mcmeechan on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Brian Scott Mcmeechan on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Brian Scott Mcmeechan on 1 October 2009 (2 pages) |
31 March 2009 | Director appointed brian mcmeechan (2 pages) |
31 March 2009 | Director appointed brian mcmeechan (2 pages) |
5 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
5 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
5 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
25 February 2009 | Incorporation (18 pages) |
25 February 2009 | Incorporation (18 pages) |