Grangemouth
Stirlingshire
FK3 8PA
Scotland
Director Name | Mr David Scott Martin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(2 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blaiross, 9 James Street Armadale Bathgate West Lothian EH48 3JG Scotland |
Secretary Name | David Scott Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(2 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | Blaiross, 9 James Street Armadale Bathgate West Lothian EH48 3JG Scotland |
Director Name | Mrs Sylvia Bonaldi Martin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Blaiross 9 James Street Armadale Bathgate West Lothian EH48 3JG Scotland |
Secretary Name | Mrs Sylvia Bonaldi Martin |
---|---|
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaiross 9 James Street Armadale Bathgate West Lothian EH48 3JG Scotland |
Registered Address | Office Suite 9 Flexspace Grangemouth Earls Road Grangemouth FK3 8UU Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
50 at £1 | David Scott Martin 50.00% Ordinary |
---|---|
50 at £1 | James Samuel Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,848 |
Cash | £122,656 |
Current Liabilities | £383,168 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
4 September 2012 | Delivered on: 7 September 2012 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2019 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
9 February 2019 | Voluntary strike-off action has been suspended (1 page) |
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2019 | Application to strike the company off the register (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 May 2017 | Registered office address changed from 17 Castle Road Bankside Industrial Estate Falkirk FK2 7UT to Office Suite 9 Flexspace Grangemouth Earls Road Grangemouth FK3 8UU on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 17 Castle Road Bankside Industrial Estate Falkirk FK2 7UT to Office Suite 9 Flexspace Grangemouth Earls Road Grangemouth FK3 8UU on 15 May 2017 (1 page) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
14 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
9 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Registered office address changed from 19 Market Place Whitburn Whitburn West Lothian EH47 0EU Scotland on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 19 Market Place Whitburn Whitburn West Lothian EH47 0EU Scotland on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 19 Market Place Whitburn Whitburn West Lothian EH47 0EU Scotland on 5 November 2012 (2 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2012 | Termination of appointment of Sylvia Martin as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Sylvia Martin as a secretary (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
8 February 2012 | Appointment of David Scott Martin as a secretary (3 pages) |
8 February 2012 | Termination of appointment of Sylvia Martin as a director (2 pages) |
8 February 2012 | Appointment of David Scott Martin as a director (3 pages) |
8 February 2012 | Appointment of David Scott Martin as a secretary (3 pages) |
8 February 2012 | Appointment of David Scott Martin as a director (3 pages) |
8 February 2012 | Appointment of James Samuel Campbell as a director (3 pages) |
8 February 2012 | Termination of appointment of Sylvia Martin as a director (2 pages) |
8 February 2012 | Appointment of James Samuel Campbell as a director (3 pages) |
30 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (14 pages) |
30 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (14 pages) |
7 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (15 pages) |
7 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (15 pages) |
29 December 2010 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
19 November 2009 | Incorporation (23 pages) |
19 November 2009 | Incorporation (23 pages) |