Headswood
Denny
Stirlingshire
FK6 6BW
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 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 Donald Richardson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 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 | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mrs Dawn Kirsty McClung |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Director Name | Mrs Dawn Kirsty McClung |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Director Name | Mr Scott McClung |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2014) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Leslie Park Headswood Denny Stirlingshire FK6 6BW Scotland |
Director Name | Mrs Dawn Kirsty McClung |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 April 2016) |
Role | Finacial Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Leslie Park Headswood Denny Stirlingshire FK6 6BW Scotland |
Telephone | 01324 823996 |
---|---|
Telephone region | Falkirk |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
50 at £1 | Scott Mcclung 50.00% Ordinary B |
---|---|
49 at £1 | Scott Mclung 49.00% Ordinary A |
1 at £1 | Scott Mclung 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £39,736 |
Cash | £50,430 |
Current Liabilities | £124,259 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 April 2011 | Delivered on: 11 May 2011 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
13 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2017 | Notice of final meeting of creditors (3 pages) |
13 December 2017 | Notice of final meeting of creditors (3 pages) |
23 August 2016 | Court order notice of winding up (1 page) |
23 August 2016 | Notice of winding up order (1 page) |
23 August 2016 | Notice of winding up order (1 page) |
23 August 2016 | Court order notice of winding up (1 page) |
27 July 2016 | Registered office address changed from Unit 1 Leslie Park Headswood Denny Stirlingshire FK6 6BW to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of a provisional liquidator (1 page) |
27 July 2016 | Appointment of a provisional liquidator (1 page) |
27 July 2016 | Registered office address changed from Unit 1 Leslie Park Headswood Denny Stirlingshire FK6 6BW to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 27 July 2016 (2 pages) |
25 May 2016 | Termination of appointment of Dawn Kirsty Mcclung as a director on 18 April 2016 (1 page) |
25 May 2016 | Termination of appointment of Dawn Kirsty Mcclung as a director on 18 April 2016 (1 page) |
26 April 2016 | Appointment of Mrs Dawn Kirsty Mcclung as a director on 18 April 2016 (2 pages) |
26 April 2016 | Appointment of Mrs Dawn Kirsty Mcclung as a director on 18 April 2016 (2 pages) |
6 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
13 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 March 2014 | Appointment of Mr Scott Andrew Walker Mcclung as a director (2 pages) |
31 March 2014 | Appointment of Mr Scott Andrew Walker Mcclung as a director (2 pages) |
14 March 2014 | Termination of appointment of Scott Mcclung as a director (1 page) |
14 March 2014 | Termination of appointment of Scott Mcclung as a director (1 page) |
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Termination of appointment of Dawn Mcclung as a director (1 page) |
2 May 2013 | Termination of appointment of Dawn Mcclung as a director (1 page) |
27 June 2012 | Appointment of Mrs Dawn Kirsty Mcclung as a director (2 pages) |
27 June 2012 | Appointment of Mrs Dawn Kirsty Mcclung as a director (2 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 February 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
3 February 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
30 January 2012 | Registered office address changed from 44 Broomhill Road Bonnybridge Stirlingshire FK4 2AN Scotland on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from 44 Broomhill Road Bonnybridge Stirlingshire FK4 2AN Scotland on 30 January 2012 (1 page) |
16 December 2011 | Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland on 16 December 2011 (1 page) |
8 November 2011 | Appointment of Mr. Scott Mcclung as a director (2 pages) |
8 November 2011 | Appointment of Mr. Scott Mcclung as a director (2 pages) |
8 November 2011 | Termination of appointment of Donald Richardson as a director (1 page) |
8 November 2011 | Termination of appointment of Donald Richardson as a director (1 page) |
28 October 2011 | Termination of appointment of Dawn Mcclung as a director (1 page) |
28 October 2011 | Termination of appointment of Dawn Mcclung as a director (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
7 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
28 September 2010 | Appointment of Dawn Kirsty Mcclung as a director (3 pages) |
28 September 2010 | Appointment of Donald Richardson as a director (3 pages) |
28 September 2010 | Appointment of Donald Richardson as a director (3 pages) |
28 September 2010 | Appointment of Dawn Kirsty Mcclung as a director (3 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
16 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
16 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
16 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
16 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
16 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
16 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
10 June 2010 | Incorporation (21 pages) |
10 June 2010 | Incorporation (21 pages) |