Stirling
FK8 1JR
Scotland
Director Name | Mr Derek John Taylor |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2010(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 36-40 Cowane Street Stirling FK8 1JR Scotland |
Registered Address | 36-40 Cowane Street Stirling FK8 1JR Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Derek Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,827 |
Cash | £298 |
Current Liabilities | £6,786 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Director's details changed for Mrs Phyllis Macleod on 10 October 2012 (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Registered office address changed from Drumcoille House Braco Dunblane FK15 9LG United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Director's details changed for Mr Derek Taylor on 18 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NX Scotland on 5 September 2012 (1 page) |
5 September 2012 | Director's details changed for Mr Derek Taylor on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Derek Taylor on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NX Scotland on 5 September 2012 (1 page) |
26 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
6 March 2012 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 March 2012 | Current accounting period shortened from 30 June 2011 to 31 July 2010 (1 page) |
30 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Incorporation (23 pages) |