Forfar
Angus
DD8 1XB
Scotland
Director Name | Mr Philip Stephen Milton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Slatefield Rise Forfar Angus DD8 1XB Scotland |
Secretary Name | Michelle Margaret Milton |
---|---|
Status | Closed |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Slatefield Rise Forfar Angus DD8 1XB Scotland |
Registered Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
9 at £1 | Michelle Margaret Milton 90.00% Ordinary A |
---|---|
1 at £1 | Philip Stephen Milton 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,065 |
Cash | £995 |
Current Liabilities | £2,060 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2014 | Application to strike the company off the register (3 pages) |
31 December 2014 | Application to strike the company off the register (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (6 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (6 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
21 March 2012 | Register inspection address has been changed (2 pages) |
21 March 2012 | Register inspection address has been changed (2 pages) |
2 March 2012 | Incorporation (25 pages) |
2 March 2012 | Incorporation (25 pages) |