Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director Name | Mr Duncan Maclean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3d Westmains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Secretary Name | Cheryl Louise Maclean |
---|---|
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Registered Address | D1 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
50 at £1 | Cheryl Louise Maclean 50.00% Ordinary |
---|---|
50 at £1 | Duncan Maclean 50.00% Ordinary |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
3 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2014 | Application to strike the company off the register (3 pages) |
28 November 2014 | Application to strike the company off the register (3 pages) |
16 October 2014 | Accounts made up to 30 November 2013 (2 pages) |
16 October 2014 | Accounts made up to 30 November 2013 (2 pages) |
16 October 2014 | Registered office address changed from Unit 3D Westmains Industrial Estate Grangemouth Stirlingshire FK3 8YE 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 to C/O Candle Shack Limited D1 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS on 16 October 2014 (1 page) |
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
19 January 2014 | Termination of appointment of Cheryl Louise Maclean as a secretary on 1 December 2013 (1 page) |
19 January 2014 | Termination of appointment of Cheryl Louise Maclean as a secretary on 1 December 2013 (1 page) |
19 January 2014 | Termination of appointment of Cheryl Louise Maclean as a secretary on 1 December 2013 (1 page) |
6 September 2013 | Registered office address changed from Edinburgh Candle Company Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD Scotland on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Edinburgh Candle Company Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD Scotland on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Edinburgh Candle Company Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD Scotland on 6 September 2013 (1 page) |
7 June 2013 | Director's details changed for Mr Duncan Maclean on 1 February 2013 (2 pages) |
7 June 2013 | Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD Scotland on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD Scotland on 7 June 2013 (1 page) |
7 June 2013 | Director's details changed for Mrs Cheryl Louise Maclean on 1 February 2013 (2 pages) |
7 June 2013 | Director's details changed for Mrs Cheryl Louise Maclean on 1 February 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Duncan Maclean on 1 February 2013 (2 pages) |
7 June 2013 | Director's details changed for Mrs Cheryl Louise Maclean on 1 February 2013 (2 pages) |
7 June 2013 | Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD Scotland on 7 June 2013 (1 page) |
7 June 2013 | Director's details changed for Mr Duncan Maclean on 1 February 2013 (2 pages) |
30 November 2012 | Incorporation (38 pages) |
30 November 2012 | Incorporation (38 pages) |