Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Mrs Jane Emma Owen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2014(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 April 2016) |
Role | Teacher And Administrator |
Country of Residence | England |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(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 | 08 February 2011(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 | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Marc Richard Owen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,845 |
Cash | £2,316 |
Current Liabilities | £601 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Appointment of Mrs. Jane Emma Owen as a director on 1 November 2014 (2 pages) |
28 November 2014 | Appointment of Mrs. Jane Emma Owen as a director on 1 November 2014 (2 pages) |
28 November 2014 | Appointment of Mrs. Jane Emma Owen as a director on 1 November 2014 (2 pages) |
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
18 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Marc Richard Owen on 8 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Director's details changed for Mr Marc Richard Owen on 8 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Marc Richard Owen on 8 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
15 March 2011 | Appointment of Mr Marc Richard Owen as a director (2 pages) |
15 March 2011 | Appointment of Mr Marc Richard Owen as a director (2 pages) |
11 February 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
11 February 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
11 February 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
11 February 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
8 February 2011 | Incorporation (24 pages) |
8 February 2011 | Incorporation (24 pages) |