Dunblane
Perthshire
FK15 9JL
Scotland
Secretary Name | Mr James Patrick Cooper |
---|---|
Status | Closed |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Montrose Way Dunblane Perthshire FK15 9JL Scotland |
Director Name | Mr James Patrick Cooper |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 03 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Montrose Way Dunblane FK15 9JL Scotland |
Website | www.focusedps.co.uk |
---|---|
Telephone | 07 734423778 |
Telephone region | Mobile |
Registered Address | 8 Montrose Way Dunblane Perthshire FK15 9JL Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
1 at £1 | Audrey Isobel Cooper 50.00% Ordinary |
---|---|
1 at £1 | James Patrick Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,316 |
Cash | £16,421 |
Current Liabilities | £17,595 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2018 | Application to strike the company off the register (4 pages) |
28 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 October 2016 | Appointment of Mr James Patrick Cooper as a director on 6 April 2016 (2 pages) |
31 October 2016 | Appointment of Mr James Patrick Cooper as a director on 6 April 2016 (2 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Director's details changed for Mrs Audrey Isobel Cooper on 20 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mrs Audrey Isobel Cooper on 20 February 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Mr James Patrick Cooper on 20 February 2013 (1 page) |
21 February 2013 | Secretary's details changed for Mr James Patrick Cooper on 20 February 2013 (1 page) |
21 February 2013 | Director's details changed for Mrs Audrey Isobel Cooper on 20 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mrs Audrey Isobel Cooper on 20 February 2013 (2 pages) |
3 January 2013 | Registered office address changed from Woodside House Castletown Thurso Caithness KW14 8TX United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Woodside House Castletown Thurso Caithness KW14 8TX United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Woodside House Castletown Thurso Caithness KW14 8TX United Kingdom on 3 January 2013 (1 page) |
6 February 2012 | Incorporation (22 pages) |
6 February 2012 | Incorporation (22 pages) |