Grangemouth
FK3 8ZE
Scotland
Registered Address | First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Heather Jeanette Naismith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,643 |
Cash | £24,240 |
Current Liabilities | £18,377 |
Latest Accounts | 12 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 12 May |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2022 | Application to strike the company off the register (1 page) |
16 May 2022 | Micro company accounts made up to 12 May 2022 (5 pages) |
12 May 2022 | Previous accounting period shortened from 31 August 2022 to 12 May 2022 (1 page) |
9 March 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
17 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
31 July 2019 | Director's details changed for Ms Heather Jeanette Naismith on 31 July 2019 (2 pages) |
31 July 2019 | Change of details for Ms Heather Jeanette Naismith as a person with significant control on 31 July 2019 (2 pages) |
8 July 2019 | Change of details for Ms Heather Jeanette Naismith as a person with significant control on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Ms Heather Jeanette Naismith on 8 July 2019 (2 pages) |
16 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
27 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
15 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
6 June 2017 | Director's details changed for Ms Heather Jeanette Naismith on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Ms Heather Jeanette Naismith on 6 June 2017 (2 pages) |
19 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
10 November 2016 | Director's details changed for Ms Heather Jeanette Naismith on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Ms Heather Jeanette Naismith on 10 November 2016 (2 pages) |
7 October 2016 | Director's details changed for Ms Heather Jeanette Naismith on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Ms Heather Jeanette Naismith on 7 October 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
17 March 2016 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 17 March 2016 (1 page) |
26 February 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
26 February 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Heather Jeanette Naismith on 25 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Heather Jeanette Naismith on 25 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 August 2014 | Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL Scotland to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 12 August 2014 (1 page) |
12 August 2014 | Director's details changed for Heather Jeanette Naismith on 1 August 2014 (2 pages) |
12 August 2014 | Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL Scotland to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 12 August 2014 (1 page) |
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Heather Jeanette Naismith on 1 August 2014 (2 pages) |
12 August 2014 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 12 August 2014 (1 page) |
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 12 August 2014 (1 page) |
12 August 2014 | Director's details changed for Heather Jeanette Naismith on 1 August 2014 (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 9 September 2013 (1 page) |
9 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 9 September 2013 (1 page) |
9 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 9 September 2013 (1 page) |
6 August 2012 | Incorporation (22 pages) |
6 August 2012 | Incorporation (22 pages) |