Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Mr Christopher Crowe |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mr James Matthew Joe Watling |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mr Scott Graham Watling |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE 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 |
1 at £1 | Christopher Crowe 25.00% Ordinary |
---|---|
1 at £1 | James Watling 25.00% Ordinary |
1 at £1 | Richard Carlin 25.00% Ordinary |
1 at £1 | Scott Watling 25.00% Ordinary |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 July 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
24 October 2013 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
24 October 2013 | Accounts made up to 30 November 2012 (2 pages) |
24 October 2013 | Accounts made up to 30 November 2012 (2 pages) |
20 August 2013 | Registered office address changed from 1 Unit 1, 19 Broadleys Road Springkerse Industrial Estate Stirling FK7 7st Scotland on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 1 Unit 1, 19 Broadleys Road Springkerse Industrial Estate Stirling FK7 7st Scotland on 20 August 2013 (1 page) |
19 July 2013 | Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE Scotland on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE Scotland on 19 July 2013 (1 page) |
11 June 2013 | Registration of charge SC4170290002, created on 10 June 2013 (16 pages) |
11 June 2013 | Registration of charge SC4170290002, created on 10 June 2013 (16 pages) |
31 May 2013 | Satisfaction of charge 1 in full (3 pages) |
31 May 2013 | Satisfaction of charge 1 in full (3 pages) |
11 March 2013 | Director's details changed for Mr James Watling on 11 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Register inspection address has been changed (1 page) |
11 March 2013 | Director's details changed for Mr Scott Watling on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Scott Watling on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Christopher Crowe on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr James Watling on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Richard Carlin on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Christopher Crowe on 11 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Director's details changed for Mr Richard Carlin on 11 March 2013 (2 pages) |
11 March 2013 | Register inspection address has been changed (1 page) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 November 2012 | Registered office address changed from 52 Bruce Street Dunfermline Fife KY12 7AG United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 52 Bruce Street Dunfermline Fife KY12 7AG United Kingdom on 27 November 2012 (1 page) |
11 October 2012 | Registered office address changed from 498 Great Western Road Glasgow G12 8EW Scotland on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 498 Great Western Road Glasgow G12 8EW Scotland on 11 October 2012 (1 page) |
14 February 2012 | Incorporation (28 pages) |
14 February 2012 | Incorporation (28 pages) |