Falkirk
FK1 1RA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Miss Gillian Christine Bennie Stewart |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Administration Supervisor |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk Stirlingshire FK1 1RA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Barrie Scott & Co 16-18 Weir Street Falkirk FK1 1RA Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
1 at £1 | Anthony Gerard Higgins 50.00% Ordinary |
---|---|
1 at £1 | Gillian Christine Bennie Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75 |
Cash | £2,636 |
Current Liabilities | £2,561 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2014 | Application to strike the company off the register (5 pages) |
11 August 2014 | Application to strike the company off the register (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Termination of appointment of Gillian Stewart as a director (2 pages) |
12 January 2011 | Termination of appointment of Gillian Stewart as a director (2 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
20 April 2010 | Appointment of Anthony Gerard Higgins as a director (3 pages) |
20 April 2010 | Appointment of Anthony Gerard Higgins as a director (3 pages) |
20 April 2010 | Appointment of Gillian Christine Bennie Stewart as a director (3 pages) |
20 April 2010 | Appointment of Gillian Christine Bennie Stewart as a director (3 pages) |
9 April 2010 | Current accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages) |
9 April 2010 | Current accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages) |
17 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 February 2010 | Incorporation (22 pages) |
11 February 2010 | Incorporation (22 pages) |