Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 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 | 11 March 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 | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | David Michael Shaw 60.00% Ordinary |
---|---|
40 at £1 | Lorraine Edna Shaw 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,552 |
Cash | £20,750 |
Current Liabilities | £25,498 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2020 | Application to strike the company off the register (1 page) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
1 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
7 January 2020 | Director's details changed for Mr David Michael Shaw on 3 January 2020 (2 pages) |
7 January 2020 | Change of details for Mr David Michael Shaw as a person with significant control on 3 January 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 June 2019 | Change of details for Mr David Michael Shaw as a person with significant control on 31 May 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr David Michael Shaw on 31 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
24 July 2018 | Change of details for Mr David Michael Shaw as a person with significant control on 24 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr David Michael Shaw on 24 July 2018 (2 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Annual return made up to 18 May 2015 Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 May 2015 Statement of capital on 2015-05-19
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
29 November 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Registered office address changed from Unit 3 Gateway Business Park Bean Grangemouth Stirlingshire FK3 8WX Scotland on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Unit 3 Gateway Business Park Bean Grangemouth Stirlingshire FK3 8WX Scotland on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Registered office address changed from Unit 3 Gateway Business Park Bean Grangemouth Stirlingshire FK3 8WX Scotland on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
22 March 2011 | Appointment of David Michael Shaw as a director (3 pages) |
22 March 2011 | Appointment of David Michael Shaw as a director (3 pages) |
21 March 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
21 March 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
21 March 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
21 March 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
21 March 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
21 March 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
11 March 2011 | Incorporation (24 pages) |
11 March 2011 | Incorporation (24 pages) |