Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Karen Bale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1,871 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2015 | Application to strike the company off the register (3 pages) |
17 August 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 June 2014 | Annual return made up to 30 May 2014 Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 Statement of capital on 2014-06-09
|
25 March 2014 | Registered office address changed from Suite 3 Midholm 2a Hillview Drive Glasgow G76 7JD United Kingdom on 25 March 2014 (2 pages) |
25 March 2014 | Registered office address changed from Suite 3 Midholm 2a Hillview Drive Glasgow G76 7JD United Kingdom on 25 March 2014 (2 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
1 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
1 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Director's details changed for Karen Bale on 12 August 2012 (3 pages) |
16 August 2012 | Director's details changed for Karen Bale on 12 August 2012 (3 pages) |
5 July 2012 | Appointment of Karen Bale as a director (3 pages) |
5 July 2012 | Appointment of Karen Bale as a director (3 pages) |
11 June 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 June 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 May 2012 | Incorporation (22 pages) |
30 May 2012 | Incorporation (22 pages) |