Falkirk
FK1 1BN
Scotland
Registered Address | Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
1 at £1 | David Wilson Strachan 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2022 | Court order for early dissolution in a winding-up by the court (3 pages) |
27 May 2016 | Registered office address changed from 1a Melville Terrace Stirling FK8 2nd Scotland to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 27 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from 1a Melville Terrace Stirling FK8 2nd Scotland to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 27 May 2016 (2 pages) |
28 April 2016 | Notice of winding up order (1 page) |
28 April 2016 | Court order notice of winding up (1 page) |
28 April 2016 | Notice of winding up order (1 page) |
28 April 2016 | Court order notice of winding up (1 page) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
21 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | Compulsory strike-off action has been suspended (1 page) |
6 February 2015 | Compulsory strike-off action has been suspended (1 page) |
28 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | Compulsory strike-off action has been suspended (1 page) |
28 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-27
|
27 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-27
|
13 March 2013 | Registered office address changed from 14a Hodge Street Falkirk FK1 1BN Scotland on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 14a Hodge Street Falkirk FK1 1BN Scotland on 13 March 2013 (1 page) |
30 March 2012 | Incorporation (22 pages) |
30 March 2012 | Incorporation (22 pages) |