Falkirk
Stirlingshire
FK1 1HZ
Scotland
Secretary Name | Maria Rose Portero Migueles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(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 | 11 March 2010(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 | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Andrew Spinks 75.00% Ordinary A |
---|---|
25 at £1 | Maria Migueles 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £106,117 |
Cash | £105,488 |
Current Liabilities | £23,613 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
---|---|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Secretary's details changed for Maria Rose Portero Migueles on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Andrew Kurt Spinks on 10 March 2015 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
26 March 2010 | Appointment of Maria Rose Portero Migueles as a secretary (3 pages) |
26 March 2010 | Appointment of Andrew Kurt Spinks as a director (3 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
12 March 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
12 March 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
12 March 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
11 March 2010 | Incorporation (23 pages) |