Beancross Road
Grangemouth
FK3 8WX
Scotland
Director Name | William Morrice |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 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 | 17 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 | 17 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 | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Maureen Morrice 50.00% Ordinary |
---|---|
1 at £1 | William Morrice 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378 |
Cash | £15,115 |
Current Liabilities | £14,737 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Application to strike the company off the register (3 pages) |
26 February 2015 | Annual return made up to 13 February 2015 Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mrs Maureen Morrice on 10 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 13 February 2015 Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mrs Maureen Morrice on 10 February 2015 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
29 November 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Director's details changed for William Morrice on 20 June 2012 (2 pages) |
2 July 2012 | Director's details changed for William Morrice on 20 June 2012 (2 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Appointment of Mrs Maureen Morrice as a director (3 pages) |
23 April 2010 | Appointment of Mrs Maureen Morrice as a director (3 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
6 April 2010 | Company name changed welfauld LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Resolutions
|
6 April 2010 | Resolutions
|
6 April 2010 | Company name changed welfauld LIMITED\certificate issued on 06/04/10
|
30 March 2010 | Appointment of William Morrice as a director (3 pages) |
30 March 2010 | Appointment of William Morrice as a director (3 pages) |
26 March 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 26 March 2010 (2 pages) |
26 March 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
26 March 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
26 March 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 26 March 2010 (2 pages) |
26 March 2010 | Termination of appointment of Peter Trainer as a secretary (1 page) |
26 March 2010 | Termination of appointment of Peter Trainer as a secretary (1 page) |
26 March 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
26 March 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
17 March 2010 | Incorporation (22 pages) |
17 March 2010 | Incorporation (22 pages) |