Denny
Falkirk
FK6 5LE
Scotland
Director Name | Miss Anges McDougall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( Scotland ) (Gb-Sct) |
Correspondence Address | 20 Barhill Lane, Twechar Kilsyth Glasgow G65 9QD Scotland |
Registered Address | 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Anges Mcdougall 50.00% Ordinary |
---|---|
50 at £1 | Stuart Campbell Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,199 |
Cash | £15,344 |
Current Liabilities | £168,572 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
13 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2014 | Order of court for early dissolution (1 page) |
13 August 2014 | Order of court for early dissolution (1 page) |
16 July 2012 | Registered office address changed from 20 Barrhill Lane Twechar Kilsyth Glasgow East Dunbartonshire G65 9QD Scotland on 16 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from 20 Barrhill Lane Twechar Kilsyth Glasgow East Dunbartonshire G65 9QD Scotland on 16 July 2012 (2 pages) |
13 July 2012 | Court order notice of winding up (1 page) |
13 July 2012 | Court order notice of winding up (1 page) |
13 July 2012 | Notice of winding up order (1 page) |
13 July 2012 | Notice of winding up order (1 page) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
1 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
7 July 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
7 July 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 January 2011 | Director's details changed for Miss Anges Mcdougall on 24 November 2010 (3 pages) |
14 January 2011 | Director's details changed for Miss Anges Mcdougall on 24 November 2010 (3 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2010 | Incorporation (21 pages) |
25 October 2010 | Incorporation (21 pages) |