Stirling
FK8 1AL
Scotland
Registered Address | Unit 229 Castle House 1 Baker Street Stirling FK8 1AL Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
60 at £1 | Glenn Fielding 60.00% Ordinary |
---|---|
40 at £1 | Cristina Pascua Fielding 40.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2015 | Application to strike the company off the register (3 pages) |
20 November 2015 | Application to strike the company off the register (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 November 2014 | Registered office address changed from Unit 59 196 Rose Street Edinburgh EH2 4AT to Unit 229 Castle House 1 Baker Street Stirling FK8 1AL on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Unit 59 196 Rose Street Edinburgh EH2 4AT to Unit 229 Castle House 1 Baker Street Stirling FK8 1AL on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Unit 59 196 Rose Street Edinburgh EH2 4AT to Unit 229 Castle House 1 Baker Street Stirling FK8 1AL on 7 November 2014 (1 page) |
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 July 2013 | Director's details changed for Mr Glenn Fielding on 1 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Director's details changed for Mr Glenn Fielding on 1 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Director's details changed for Mr Glenn Fielding on 1 June 2013 (2 pages) |
7 January 2013 | Registered office address changed from 17 Ulster Crescent Edinburgh EH8 7LD United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 17 Ulster Crescent Edinburgh EH8 7LD United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 17 Ulster Crescent Edinburgh EH8 7LD United Kingdom on 7 January 2013 (1 page) |
8 June 2012 | Incorporation (21 pages) |
8 June 2012 | Incorporation (21 pages) |