Dollar
Clackmannanshire
FK14 7HG
Scotland
Director Name | Mr Keith Jack |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2014) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Director Name | Mr Robert William John Richardson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2014) |
Role | Music Producer |
Country of Residence | Scotland |
Correspondence Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Website | keithjack.co.uk |
---|---|
Telephone | 020 74378008 |
Telephone region | London |
Registered Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire East |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Peter Donald Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £398 |
Cash | £1 |
Current Liabilities | £36 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2018 | Application to strike the company off the register (3 pages) |
23 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
18 January 2018 | Director's details changed for Mr Peter Donald Ferguson on 18 January 2018 (2 pages) |
18 January 2018 | Change of details for Mr Peter Donald Ferguson as a person with significant control on 18 January 2018 (2 pages) |
6 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (7 pages) |
17 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 May 2015 | Termination of appointment of Keith Jack as a director on 31 December 2014 (1 page) |
28 May 2015 | Termination of appointment of Keith Jack as a director on 31 December 2014 (1 page) |
28 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Termination of appointment of Robert William John Richardson as a director on 31 December 2014 (1 page) |
28 May 2015 | Termination of appointment of Robert William John Richardson as a director on 31 December 2014 (1 page) |
28 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 May 2013 | Registered office address changed from the Bond House 27/4 Breadalbane Street Edinburgh EH6 5JW Scotland on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from the Bond House 27/4 Breadalbane Street Edinburgh EH6 5JW Scotland on 24 May 2013 (1 page) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Appointment of Mr Keith Jack as a director (2 pages) |
14 June 2011 | Appointment of Mr Keith Jack as a director (2 pages) |
14 June 2011 | Appointment of Mr Robert William John Richardson as a director (2 pages) |
14 June 2011 | Appointment of Mr Robert William John Richardson as a director (2 pages) |
4 May 2011 | Incorporation
|
4 May 2011 | Incorporation
|