Falkirk
FK1 1NU
Scotland
Director Name | Mrs Joyce McNaught |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 102 Manor Street Falkirk FK1 1NU Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
85 at £1 | Brian James Mcnaught 85.00% Ordinary |
---|---|
15 at £1 | Joyce Mcnaught 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,905 |
Cash | £124,643 |
Current Liabilities | £7,883 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2017 | Return of final meeting of voluntary winding up (3 pages) |
24 March 2016 | Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 March 2016 (2 pages) |
24 March 2016 | Resolutions
|
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 April 2015 | Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Incorporation (29 pages) |