Torwood
Larbert
Stirlingshire
FK5 4SN
Scotland
Director Name | Mr John Dobbie Russell Nelson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Woodlands Crescent Falkirk FK1 5AE Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | 24 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 | 24 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 | 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alan Stuart Milliken 50.00% Ordinary A |
---|---|
1 at £1 | John Nelson 50.00% Ordinary A |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | Application to strike the company off the register (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts made up to 29 February 2012 (2 pages) |
13 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
23 March 2011 | Appointment of Alan Stuart Milliken as a director (3 pages) |
9 March 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
9 March 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
7 March 2011 | Appointment of John Dobbie Russell Nelson as a director (3 pages) |
24 February 2011 | Incorporation (24 pages) |