Larbert
Stirlingshire
FK5 3NS
Scotland
Director Name | Mr Duncan Maclean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | D1 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS Scotland |
Registered Address | D1 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
50 at £1 | Cheryl Maclean 50.00% Ordinary |
---|---|
50 at £1 | Duncan Maclean 50.00% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2014 | Application to strike the company off the register (3 pages) |
6 November 2014 | Application to strike the company off the register (3 pages) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2014 | Director's details changed for Mr Duncan Maclean on 19 September 2014 (2 pages) |
16 October 2014 | Registered office address changed from C/O Candle Shack Limited D1 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS Scotland to C/O Candle Shack Limited D1 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS on 16 October 2014 (1 page) |
16 October 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr Duncan Maclean on 19 September 2014 (2 pages) |
16 October 2014 | Registered office address changed from C/O Candle Shack Limited D1 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS Scotland to C/O Candle Shack Limited D1 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Unit 3D Westmains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland to C/O Candle Shack Limited D1 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Unit 3D Westmains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland to C/O Candle Shack Limited D1 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS on 16 October 2014 (1 page) |
16 October 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
19 January 2014 | Accounts made up to 30 June 2013 (2 pages) |
19 January 2014 | Accounts made up to 30 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Director's details changed for Mrs Cheryl Louise Maclean on 1 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mrs Cheryl Louise Maclean on 1 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mrs Cheryl Louise Maclean on 1 June 2013 (2 pages) |
31 May 2013 | Director's details changed for Mrs Cheryl Louise Maclean on 30 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mrs Cheryl Louise Maclean on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Duncan Maclean on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Duncan Maclean on 30 May 2013 (2 pages) |
30 May 2013 | Registered office address changed from Unit 79 Evans Business Centre Earls Road Grangemouth Stirlingshire FK3 8UU Scotland on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Unit 79 Evans Business Centre Earls Road Grangemouth Stirlingshire FK3 8UU Scotland on 30 May 2013 (1 page) |
4 March 2013 | Registered office address changed from 2 Macdonald Court Larbert Stirlingshire FK5 4FR Scotland on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 2 Macdonald Court Larbert Stirlingshire FK5 4FR Scotland on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 2 Macdonald Court Larbert Stirlingshire FK5 4FR Scotland on 4 March 2013 (1 page) |
25 June 2012 | Incorporation
|
25 June 2012 | Incorporation
|