Company NameAntonia Mae Limited
Company StatusDissolved
Company NumberSC426890
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Cheryl Louise Maclean
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressD1 Lochlands Industrial Estate
Larbert
Stirlingshire
FK5 3NS
Scotland
Director NameMr Duncan Maclean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressD1 Lochlands Industrial Estate
Larbert
Stirlingshire
FK5 3NS
Scotland

Location

Registered AddressD1 Lochlands Industrial Estate
Larbert
Stirlingshire
FK5 3NS
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Shareholders

50 at £1Cheryl Maclean
50.00%
Ordinary
50 at £1Duncan Maclean
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
6 November 2014Application to strike the company off the register (3 pages)
6 November 2014Application to strike the company off the register (3 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2014Director's details changed for Mr Duncan Maclean on 19 September 2014 (2 pages)
16 October 2014Registered 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 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Director's details changed for Mr Duncan Maclean on 19 September 2014 (2 pages)
16 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
19 January 2014Accounts made up to 30 June 2013 (2 pages)
19 January 2014Accounts made up to 30 June 2013 (2 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for Mrs Cheryl Louise Maclean on 1 June 2013 (2 pages)
25 June 2013Director's details changed for Mrs Cheryl Louise Maclean on 1 June 2013 (2 pages)
25 June 2013Director's details changed for Mrs Cheryl Louise Maclean on 1 June 2013 (2 pages)
31 May 2013Director's details changed for Mrs Cheryl Louise Maclean on 30 May 2013 (2 pages)
31 May 2013Director's details changed for Mrs Cheryl Louise Maclean on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Duncan Maclean on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Duncan Maclean on 30 May 2013 (2 pages)
30 May 2013Registered office address changed from Unit 79 Evans Business Centre Earls Road Grangemouth Stirlingshire FK3 8UU Scotland on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Unit 79 Evans Business Centre Earls Road Grangemouth Stirlingshire FK3 8UU Scotland on 30 May 2013 (1 page)
4 March 2013Registered office address changed from 2 Macdonald Court Larbert Stirlingshire FK5 4FR Scotland on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 2 Macdonald Court Larbert Stirlingshire FK5 4FR Scotland on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 2 Macdonald Court Larbert Stirlingshire FK5 4FR Scotland on 4 March 2013 (1 page)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)