Musselburgh
EH21 7AA
Scotland
Director Name | Mark Kennedy Stewart |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 13716 Caduceus House High Street Musselburgh EH21 7AA Scotland |
Registered Address | Garage Number 6 Melrose Drive Grangemouth FK3 9LN Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
1 at £1 | Ying Peng 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Appointment of Mrs Elizabeth Stewart as a director on 26 March 2015 (3 pages) |
9 April 2015 | Termination of appointment of Mark Kennedy Stewart as a director on 27 March 2015 (2 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 November 2014 | Registered office address changed from Garage Number 5 Melrose Drive Grangemouth FK3 9LN to Garage Number 6 Melrose Drive Grangemouth FK3 9LN on 13 November 2014 (1 page) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
14 January 2014 | Annual return made up to 4 October 2013 with a full list of shareholders (14 pages) |
14 January 2014 | Annual return made up to 4 October 2013 with a full list of shareholders (14 pages) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (14 pages) |
20 March 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (14 pages) |
20 March 2013 | Director's details changed for Mark Kennedy Stewart on 3 October 2012 (3 pages) |
20 March 2013 | Director's details changed for Mark Kennedy Stewart on 3 October 2012 (3 pages) |
11 January 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
11 January 2013 | Registered office address changed from 93a Corbiehall Bo'ness EH51 0AU on 11 January 2013 (2 pages) |
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|