Grangemouth
Stirlingshire
FK3 9JL
Scotland
Secretary Name | Mrs Emma Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Carronflats Road Grangemouth Stirlingshire FK3 9JL Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Formation Agent |
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 | 16 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 29 Brandon Street Hamilton ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
70 at £1 | Mark Grant 70.00% Ordinary A |
---|---|
30 at £1 | Emma Grant 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£22,539 |
Current Liabilities | £22,581 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
19 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
27 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
20 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
10 December 2020 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
21 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
11 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
1 November 2017 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
21 June 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
1 March 2017 | Registered office address changed from First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE Scotland to 29 Brandon Street Hamilton ML3 6DA on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE Scotland to 29 Brandon Street Hamilton ML3 6DA on 1 March 2017 (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2017 | Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL Scotland to First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 16 February 2017 (1 page) |
16 February 2017 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
16 February 2017 | Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL Scotland to First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 16 February 2017 (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 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 8LL on 30 March 2016 (1 page) |
30 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 8LL on 30 March 2016 (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 November 2014 | Registered office address changed from C/O C/O Broome Affinity Ltd, Willow House Willow House, Newhouse Business Park, Newhouse Rd Grangemouth FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from C/O C/O Broome Affinity Ltd, Willow House Willow House, Newhouse Business Park, Newhouse Rd Grangemouth FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 13 November 2014 (1 page) |
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL on 6 November 2013 (1 page) |
6 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
17 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland on 28 November 2011 (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 January 2011 | Secretary's details changed for Mrs Emma Grant on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mark Fearns Grant on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mark Fearns Grant on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mark Fearns Grant on 6 January 2011 (2 pages) |
6 January 2011 | Secretary's details changed for Mrs Emma Grant on 6 January 2011 (2 pages) |
6 January 2011 | Secretary's details changed for Mrs Emma Grant on 6 January 2011 (2 pages) |
4 January 2011 | Secretary's details changed for Emma Johnston on 1 December 2010 (1 page) |
4 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Secretary's details changed for Emma Johnston on 1 December 2010 (1 page) |
4 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Secretary's details changed for Emma Johnston on 1 December 2010 (1 page) |
20 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
20 November 2009 | Appointment of Emma Johnston as a secretary (5 pages) |
20 November 2009 | Appointment of Emma Johnston as a secretary (5 pages) |
20 November 2009 | Appointment of Mark Fearns Grant as a director (5 pages) |
20 November 2009 | Appointment of Mark Fearns Grant as a director (5 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
23 October 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
23 October 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
23 October 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
23 October 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
23 October 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
23 October 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
16 October 2009 | Incorporation (23 pages) |
16 October 2009 | Incorporation (23 pages) |