Earls Gate Business Park
Grangemouth
Stirlingshire
FK3 8ZE
Scotland
Director Name | Mrs Susan Annegret Deans |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE Scotland |
Registered Address | First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Barry Deans 50.00% Ordinary |
---|---|
50 at £1 | Susan Deans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,155 |
Cash | £41,898 |
Latest Accounts | 30 November 2020 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2021 | Application to strike the company off the register (1 page) |
27 May 2021 | Previous accounting period shortened from 30 November 2021 to 30 April 2021 (1 page) |
19 February 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
16 July 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
16 January 2019 | Cessation of Susan Annegret Deans as a person with significant control on 11 January 2019 (1 page) |
16 January 2019 | Change of details for Mr Barry Deans as a person with significant control on 11 January 2019 (2 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
16 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
25 November 2016 | Second filing of Confirmation Statement dated 23/11/2016 (12 pages) |
25 November 2016 | Second filing of Confirmation Statement dated 23/11/2016 (12 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates
|
23 November 2016 | Confirmation statement made on 23 November 2016 with updates
|
26 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
26 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
16 March 2016 | Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 16 March 2016 (1 page) |
7 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
21 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
2 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
30 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Registered office address changed from 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL Scotland on 30 December 2013 (1 page) |
30 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Registered office address changed from 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL Scotland on 30 December 2013 (1 page) |
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Incorporation
|
23 November 2011 | Incorporation
|