New Carron
Falkirk
FK2 7GQ
Scotland
Director Name | Mr Martin John Smith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2010(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 3 Campbell Place New Carron Falkirk FK2 7GQ Scotland |
Secretary Name | Mrs Sandra Smith |
---|---|
Status | Closed |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Craigs Wynd Edinburgh EH12 8HJ Scotland |
Registered Address | Suite 5, 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Joseph John Mcguigan 50.00% Ordinary A |
---|---|
1 at £1 | Martin John Smith 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£33,347 |
Current Liabilities | £184,200 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
8 May 2015 | Notice of final meeting of creditors (8 pages) |
8 May 2015 | Notice of final meeting of creditors (8 pages) |
7 January 2014 | Satisfaction of charge 1 in full (4 pages) |
7 January 2014 | Satisfaction of charge 1 in full (4 pages) |
21 November 2013 | Registered office address changed from 75 East Craigs Wynd Edinburgh EH12 8HJ Scotland on 21 November 2013 (2 pages) |
21 November 2013 | Registered office address changed from 75 East Craigs Wynd Edinburgh EH12 8HJ Scotland on 21 November 2013 (2 pages) |
21 November 2013 | Court order notice of winding up (1 page) |
21 November 2013 | Notice of winding up order (1 page) |
21 November 2013 | Court order notice of winding up (1 page) |
21 November 2013 | Notice of winding up order (1 page) |
18 October 2013 | Appointment of a provisional liquidator (2 pages) |
18 October 2013 | Appointment of a provisional liquidator (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Registered office address changed from 3 Campbell Place Falkirk FK2 7GQ Scotland on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 3 Campbell Place Falkirk FK2 7GQ Scotland on 23 July 2013 (1 page) |
5 November 2012 | Registered office address changed from Suite 5 Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Suite 5 Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Suite 5 Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland on 5 November 2012 (1 page) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Director's details changed for Mr Martin John Smith on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Martin John Smith on 26 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
12 August 2011 | Registered office address changed from 3 Campbell Place New Carron Falkirk FK2 7GQ Scotland on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Registered office address changed from 3 Campbell Place New Carron Falkirk FK2 7GQ Scotland on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 July 2010 | Incorporation
|
13 July 2010 | Incorporation
|