The Inches
Larbert
Stirlingshire
FK5 4FB
Scotland
Secretary Name | Mr Iain Richard McMenemy |
---|---|
Status | Closed |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Burns Avenue The Inches Larbert Stirlingshire FK5 4FB Scotland |
Director Name | Mrs Pearl Drummond McMenemy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British (Scottish) |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Administrative Officer |
Country of Residence | United Kingdom (Scotland) |
Correspondence Address | 54 Burns Avenue The Inches Larbert Stirlingshire FK5 4FB Scotland |
Website | figure11.co.uk |
---|
Registered Address | Forsyth Business Centre 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
50 at £1 | Iain Richard Mcmenemy 50.00% Ordinary |
---|---|
50 at £1 | Pearl Drummond Mcmenemy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,967 |
Current Liabilities | £80,990 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
31 October 2014 | Termination of appointment of Pearl Drummond Mcmenemy as a director on 30 September 2014 (1 page) |
13 October 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Registered office address changed from 54 Burns Avenue the Inches Larbert Stirlingshire FK5 4FB Scotland to Forsyth Business Centre 93 George Street Edinburgh EH2 3ES on 13 October 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
15 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
21 February 2011 | Incorporation
|