Alexandria
Dunbartonshire
G83 8QZ
Scotland
Director Name | Mr Michael James Randolph Webster |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old House Cameron Farm Alexandria Dunbartonshire G83 8QZ Scotland |
Registered Address | The Old House Cameron Farm Alexandria Dunbartonshire G83 8QZ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Lomond |
50 at £1 | David John Gittins 9.09% Ordinary B |
---|---|
250 at £1 | Michael James Randolph Webster 45.45% Ordinary A |
250 at £1 | Stella Margaret Webster 45.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £550 |
Cash | £550 |
Latest Accounts | 31 March 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Application to strike the company off the register (3 pages) |
23 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Termination of appointment of Michael James Randolph Webster as a director on 24 January 2016 (1 page) |
5 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Termination of appointment of Michael James Randolph Webster as a director on 24 January 2016 (1 page) |
29 February 2016 | Registered office address changed from The Old House the Old House Alexandria Dunbartonshire G83 8QZ Scotland to The Old House Cameron Farm Alexandria Dunbartonshire G83 8QZ on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 4 Cairnhill Road Bearsden Glasgow G61 1AT to The Old House Cameron Farm Alexandria Dunbartonshire G83 8QZ on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from The Old House the Old House Alexandria Dunbartonshire G83 8QZ Scotland to The Old House Cameron Farm Alexandria Dunbartonshire G83 8QZ on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 4 Cairnhill Road Bearsden Glasgow G61 1AT to The Old House Cameron Farm Alexandria Dunbartonshire G83 8QZ on 29 February 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 July 2011 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 (3 pages) |
20 July 2011 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 (3 pages) |
16 February 2011 | Incorporation (24 pages) |
16 February 2011 | Incorporation (24 pages) |