Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director Name | Robert Anthony Davies |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Gateway Business Park Grangemouth FK3 8WX Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 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 | 01 September 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 | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | refractionz.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 843463 |
Telephone region | Bathgate |
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 |
2 at £1 | Frazer Owen Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £248 |
Cash | £43,354 |
Current Liabilities | £6,463 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
5 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 July 2014 | Annual return made up to 30 July 2014 Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 Statement of capital on 2014-07-30
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 February 2014 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 13 February 2014 (1 page) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Registered office address changed from Unit 3 Gateway Business Park Grangemouth FK3 8WX Scotland on 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Registered office address changed from Unit 3 Gateway Business Park Grangemouth FK3 8WX Scotland on 31 July 2012 (1 page) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Termination of appointment of Robert Davies as a director (2 pages) |
12 July 2011 | Termination of appointment of Robert Davies as a director (2 pages) |
12 July 2011 | Appointment of Frazer Owen Davies as a director (3 pages) |
12 July 2011 | Appointment of Frazer Owen Davies as a director (3 pages) |
8 October 2010 | Appointment of Robert Anthony Davies as a director (3 pages) |
8 October 2010 | Appointment of Robert Anthony Davies as a director (3 pages) |
8 September 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
8 September 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
8 September 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
8 September 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
8 September 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
8 September 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
1 September 2010 | Incorporation (24 pages) |
1 September 2010 | Incorporation (24 pages) |