Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 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 | 01 August 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 | 01 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Keith Alexander Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,687 |
Cash | £694 |
Current Liabilities | £18,136 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2014 | Application to strike the company off the register (5 pages) |
30 April 2014 | Application to strike the company off the register (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 April 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
14 April 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
12 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 October 2012 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
2 October 2012 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
5 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
5 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
5 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
2 August 2011 | Appointment of Mr. Keith Alexander Bennett as a director (2 pages) |
2 August 2011 | Appointment of Mr. Keith Alexander Bennett as a director (2 pages) |
1 August 2011 | Incorporation (24 pages) |
1 August 2011 | Incorporation (24 pages) |