Condorrat
Cumbernauld
G67 4EJ
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 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 | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Brian Reid 50.00% Ordinary |
---|---|
50 at £1 | Margaret Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,562 |
Cash | £111,527 |
Current Liabilities | £20,072 |
Latest Accounts | 30 June 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2016 | Application to strike the company off the register (3 pages) |
21 April 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 15 March 2016 (1 page) |
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from C/O Broome, Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from C/O Broome, Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 15 July 2014 (1 page) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Director's details changed for Brian Reid on 15 June 2010 (2 pages) |
27 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Director's details changed for Brian Reid on 15 June 2010 (2 pages) |
26 July 2010 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 26 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 26 July 2010 (2 pages) |
3 July 2009 | Director appointed brian reid (2 pages) |
3 July 2009 | Director appointed brian reid (2 pages) |
19 June 2009 | Appointment terminated secretary peter trainer (1 page) |
19 June 2009 | Appointment terminated director susan mcintosh (1 page) |
19 June 2009 | Appointment terminated director peter trainer (1 page) |
19 June 2009 | Appointment terminated secretary peter trainer (1 page) |
19 June 2009 | Appointment terminated director susan mcintosh (1 page) |
19 June 2009 | Appointment terminated director peter trainer (1 page) |
15 June 2009 | Incorporation (15 pages) |
15 June 2009 | Incorporation (15 pages) |