Killearn
Glasgow
Stirlingshire
G63 9RU
Scotland
Secretary Name | Mrs Jennifer Brown |
---|---|
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cedar Road Killearn Glasgow Stirlingshire G63 9RU Scotland |
Director Name | Murray George Watt |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 October 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Gartness Farm Balfron Station Stirlingshire G63 0NH Scotland |
Registered Address | Killearn Mill Killearn Glasgow Stirlingshire G63 9LQ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Charles Timothy Brown 50.00% Ordinary |
---|---|
100 at £1 | Jennifer Brown 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
16 July 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
17 May 2022 | Termination of appointment of Jennifer Brown as a secretary on 17 May 2022 (1 page) |
29 March 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
16 August 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
12 August 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
4 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
21 May 2018 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Termination of appointment of Murray George Watt as a director on 19 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Murray George Watt as a director on 19 October 2017 (1 page) |
20 October 2017 | Resolutions
|
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
25 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
31 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
1 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
1 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
2 September 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Appointment of Murray George Watt as a director (2 pages) |
13 March 2012 | Appointment of Murray George Watt as a director (2 pages) |
13 May 2011 | Incorporation (23 pages) |
13 May 2011 | Incorporation (23 pages) |