Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 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 | 29 May 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mrs Angela Marie Foley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Angela Marie Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Director Name | Mr Liam Foley |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £173,245 |
Cash | £271,111 |
Current Liabilities | £104,027 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2018 | Application to strike the company off the register (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
7 May 2018 | Termination of appointment of Liam Foley as a director on 13 April 2018 (1 page) |
7 May 2018 | Termination of appointment of Angela Marie Foley as a director on 13 April 2018 (1 page) |
7 May 2018 | Termination of appointment of Angela Marie Foley as a secretary on 13 April 2018 (1 page) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
29 August 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
20 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
20 November 2015 | Appointment of Mr Liam Foley as a director on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Liam Foley as a director on 20 November 2015 (2 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
10 December 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 10 December 2013 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 April 2013 | Director's details changed for John Joseph Foley on 5 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Secretary's details changed for Angela Marie Foley on 5 April 2013 (1 page) |
25 April 2013 | Secretary's details changed for Angela Marie Foley on 5 April 2013 (1 page) |
25 April 2013 | Director's details changed for Angela Marie Foley on 5 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Angela Marie Foley on 5 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Angela Marie Foley on 5 April 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Angela Marie Foley on 5 April 2013 (1 page) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Director's details changed for John Joseph Foley on 5 April 2013 (2 pages) |
25 April 2013 | Director's details changed for John Joseph Foley on 5 April 2013 (2 pages) |
3 January 2013 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 3 January 2013 (1 page) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
9 February 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
9 February 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Statement of capital following an allotment of shares on 29 May 2009
|
19 November 2009 | Appointment of Angela Marie Foley as a secretary (1 page) |
19 November 2009 | Appointment of Angela Marie Foley as a secretary (1 page) |
19 November 2009 | Appointment of John Joseph Foley as a director (2 pages) |
19 November 2009 | Appointment of Angela Marie Foley as a director (1 page) |
19 November 2009 | Appointment of Angela Marie Foley as a director (1 page) |
19 November 2009 | Statement of capital following an allotment of shares on 29 May 2009
|
19 November 2009 | Appointment of John Joseph Foley as a director (2 pages) |
10 June 2009 | Appointment terminated director peter trainer (1 page) |
10 June 2009 | Appointment terminated director peter trainer (1 page) |
10 June 2009 | Appointment terminated secretary peter trainer (1 page) |
10 June 2009 | Appointment terminated director susan mcintosh (1 page) |
10 June 2009 | Appointment terminated secretary peter trainer (1 page) |
10 June 2009 | Appointment terminated director susan mcintosh (1 page) |
29 May 2009 | Incorporation (15 pages) |
29 May 2009 | Incorporation (15 pages) |