Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Mr Gary Marshall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2014(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riverview High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mrs Marjorie Isobel Tait Williamson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Blimister Bridge End Burra Shetland ZE2 9LE Scotland |
Registered Address | Riverview High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
20 at £1.3k | Dick Madden 33.27% Ordinary 1 |
---|---|
20 at £1.3k | Paul Martin 33.27% Ordinary 1 |
20 at £1.3k | Ron Hounsell 33.27% Ordinary 1 |
140 at £1 | Gary Marshall 0.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,582 |
Cash | £6,513 |
Current Liabilities | £83,556 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
10 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 May 2014 | Appointment of Mr Gary Marshall as a director (2 pages) |
16 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 May 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (3 pages) |
10 October 2013 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (2 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Appointment of William Marshall as a director (2 pages) |
4 January 2013 | Termination of appointment of Marjorie Williamson as a director (1 page) |
31 July 2012 | Incorporation
|
31 July 2012 | Incorporation
|