Buckland Newton
Dorset
DT2 7DG
Director Name | Clare Louise Govan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 January 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Lydden Cottage Beaulieu Wood Buckland Newton Dorset DT2 7DG |
Registered Address | 36-40 Cowane Street Stirling FK8 1JR Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 9 other UK companies use this postal address |
500 at £1 | Clare Louise Govan 50.00% Ordinary |
---|---|
500 at £1 | Robert Duncan Govan 50.00% Ordinary |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
30 January 2019 | Termination of appointment of Clare Louise Govan as a director on 30 January 2019 (1 page) |
30 January 2019 | Cessation of Clare Louise Govan as a person with significant control on 30 January 2019 (1 page) |
30 January 2019 | Change of details for Mr Robert Duncan Govan as a person with significant control on 30 January 2019 (2 pages) |
19 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Clare Louise Govan as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Clare Louise Govan as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Robert Duncan Govan as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Robert Duncan Govan as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
26 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 May 2014 | Registered office address changed from the Granary Myothill by Denny Stirlingshire FK6 5HH United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Director's details changed for Clare Louise Govan on 13 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Robert Duncan Govan on 13 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Clare Louise Govan on 13 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Robert Duncan Govan on 13 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from the Granary Myothill by Denny Stirlingshire FK6 5HH United Kingdom on 14 May 2014 (1 page) |
19 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 April 2011 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
15 April 2011 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
14 April 2011 | Appointment of Clare Louise Govan as a director (2 pages) |
14 April 2011 | Appointment of Clare Louise Govan as a director (2 pages) |
5 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Director's details changed for Mr Robert Duncan Govan on 16 September 2010 (2 pages) |
5 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Director's details changed for Mr Robert Duncan Govan on 16 September 2010 (2 pages) |
16 September 2009 | Incorporation (13 pages) |
16 September 2009 | Incorporation (13 pages) |