Port Of Menteith
Stirling
FK8 3LE
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 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 | 18 March 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 | 18 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Ross Hamish Wilkie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2012) |
Role | Sign Installer |
Country of Residence | Scotland |
Correspondence Address | Wester Muirhouse Linlithgow West Lothian EH49 7RQ Scotland |
Registered Address | Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
1 at £1 | David Kennedy 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £14,753 |
Cash | £2,198 |
Current Liabilities | £86,783 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
31 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2015 | Order of court for early dissolution (1 page) |
31 July 2015 | Order of court for early dissolution (1 page) |
8 December 2014 | Termination of appointment of Ross Hamish Wilkie as a director on 10 August 2012 (1 page) |
8 December 2014 | Termination of appointment of Ross Hamish Wilkie as a director on 10 August 2012 (1 page) |
29 January 2014 | Notice of winding up order (1 page) |
29 January 2014 | Registered office address changed from Unit 1&3 Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 29 January 2014 (2 pages) |
29 January 2014 | Registered office address changed from Unit 1&3 Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 29 January 2014 (2 pages) |
29 January 2014 | Court order notice of winding up (1 page) |
29 January 2014 | Court order notice of winding up (1 page) |
29 January 2014 | Notice of winding up order (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
21 June 2012 | Appointment of Mr David Kennedy as a director (2 pages) |
21 June 2012 | Appointment of Mr David Kennedy as a director (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Appointment of Ross Hamish Wilkie as a director (3 pages) |
5 February 2010 | Appointment of Ross Hamish Wilkie as a director (3 pages) |
28 January 2010 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 28 January 2010 (3 pages) |
28 January 2010 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 28 January 2010 (3 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Appointment terminated director susan mcintosh (1 page) |
24 March 2009 | Appointment terminated director peter trainer (1 page) |
24 March 2009 | Appointment terminated director susan mcintosh (1 page) |
24 March 2009 | Appointment terminated director peter trainer (1 page) |
24 March 2009 | Appointment terminated secretary peter trainer (2 pages) |
24 March 2009 | Appointment terminated secretary peter trainer (2 pages) |
18 March 2009 | Incorporation (15 pages) |
18 March 2009 | Incorporation (15 pages) |