Bo'Ness
Falkirk
EH51 9ED
Scotland
Secretary Name | Mrs Jill Fitzgerald |
---|---|
Status | Closed |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Riverview Terrace 45 Grahamsdyke Road Bo'Ness Falkirk EH51 9ED Scotland |
Website | www.jfitzgeraldgrc.com |
---|
Registered Address | 10 Riverview Terrace 45 Grahamsdyke Road Bo'Ness Falkirk EH51 9ED Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
1 at £1 | Gary Fitzgerald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,314 |
Cash | £21,411 |
Current Liabilities | £18,097 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2023 | Application to strike the company off the register (1 page) |
11 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
29 March 2022 | Previous accounting period extended from 31 July 2021 to 31 January 2022 (1 page) |
13 July 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
15 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
26 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
11 July 2017 | Change of details for Mr Gary Fitzgerald as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Notification of Jill Fitzgerald as a person with significant control on 15 February 2017 (2 pages) |
11 July 2017 | Change of details for Mr Gary Fitzgerald as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Jill Fitzgerald as a person with significant control on 15 February 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
27 February 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
27 February 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
20 February 2014 | Director's details changed (2 pages) |
20 February 2014 | Registered office address changed from 9 Pilgrims Hill Linlithgow West Lothian EH49 7LN Scotland on 20 February 2014 (1 page) |
20 February 2014 | Director's details changed (2 pages) |
20 February 2014 | Registered office address changed from 9 Pilgrims Hill Linlithgow West Lothian EH49 7LN Scotland on 20 February 2014 (1 page) |
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (3 pages) |
10 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Director's details changed for Mr Gary Fitzgerald on 24 February 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Gary Fitzgerald on 24 February 2013 (2 pages) |
5 March 2013 | Registered office address changed from 4 Hillside Cottages Edinburgh Road Linlithgow West Lothian EH49 6AB on 5 March 2013 (1 page) |
5 March 2013 | Director's details changed for Mr Gary Fitzgerald on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 4 Hillside Cottages Edinburgh Road Linlithgow West Lothian EH49 6AB on 5 March 2013 (1 page) |
5 March 2013 | Director's details changed for Mr Gary Fitzgerald on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 4 Hillside Cottages Edinburgh Road Linlithgow West Lothian EH49 6AB on 5 March 2013 (1 page) |
5 March 2013 | Director's details changed for Mr Gary Fitzgerald on 5 March 2013 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Director's details changed for Mr Gary Fitzgerald on 24 February 2012 (5 pages) |
6 March 2012 | Director's details changed for Mr Gary Fitzgerald on 24 February 2012 (5 pages) |
22 February 2012 | Registered office address changed from 5 Standrigg Gardens Brightons Falkirk FK2 0GJ United Kingdom on 22 February 2012 (3 pages) |
22 February 2012 | Registered office address changed from 5 Standrigg Gardens Brightons Falkirk FK2 0GJ United Kingdom on 22 February 2012 (3 pages) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|