Port Of Menteith
Stirling
FK8 3LE
Scotland
Director Name | Mr Robert Hugh Murray |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Seaforth Road Tain Ross Shire IV19 1DS Scotland |
Registered Address | Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
50 at £1 | Mrs Kathryn Kernaghan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,488 |
Cash | £3,657 |
Current Liabilities | £44,394 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
10 August 2015 | Notice of final meeting of creditors (2 pages) |
10 August 2015 | Return of final meeting of voluntary winding up (3 pages) |
10 November 2014 | Registered office address changed from 10 Ardross Street Inverness IV3 5NS to Glenhead House Port of Menteith Stirling FK8 3LE on 10 November 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Registered office address changed from 20 Davidson Drive Castle Avenue Industrial Estate Invergordon Ross-Shire IV18 0SA Scotland on 27 September 2013 (1 page) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 June 2012 | Purchase of own shares. (3 pages) |
28 May 2012 | Cancellation of shares. Statement of capital on 28 May 2012
|
23 April 2012 | Termination of appointment of Robert Murray as a director (1 page) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Registered office address changed from 24 Seaforth Road Tain Ross Shire IV19 1DS Scotland on 14 November 2011 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2010 | Director's details changed for Mrs Kathryn Kernaghan on 29 January 2010 (3 pages) |
12 January 2010 | Incorporation
|