Stirling
Stirlingshire
FK8 1AL
Scotland
Secretary Name | Mr Robert Nimmo McKechnie |
---|---|
Status | Closed |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 230 Castle House 1 Baker Street Stirling Stirlingshire FK8 1AL Scotland |
Website | leyrigservices.co.uk |
---|
Registered Address | Office 230 Castle House 1 Baker Street Stirling Stirlingshire FK8 1AL Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
1 at £1 | Robert Nimmo Mckechnie 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2016 | Application to strike the company off the register (2 pages) |
22 December 2016 | Application to strike the company off the register (2 pages) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Secretary's details changed for Mr Robert Nimmo Mckechnie on 1 June 2013 (1 page) |
2 February 2014 | Director's details changed for Mr Robert Nimmo Mckechnie on 1 June 2013 (2 pages) |
2 February 2014 | Secretary's details changed for Mr Robert Nimmo Mckechnie on 1 June 2013 (1 page) |
2 February 2014 | Director's details changed for Mr Robert Nimmo Mckechnie on 1 June 2013 (2 pages) |
2 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Secretary's details changed for Mr Robert Nimmo Mckechnie on 1 June 2013 (1 page) |
2 February 2014 | Director's details changed for Mr Robert Nimmo Mckechnie on 1 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from Office 230 Castle House 1 Baker Street Stirling FK8 1AL on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from Office 230 Castle House 1 Baker Street Stirling FK8 1AL on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from Office 230 Castle House 1 Baker Street Stirling FK8 1AL on 4 June 2013 (2 pages) |
17 April 2013 | Registered office address changed from 49 Bridge Street Dollar Clackmannanshire. FK147DG Scotland on 17 April 2013 (2 pages) |
17 April 2013 | Registered office address changed from 49 Bridge Street Dollar Clackmannanshire. FK147DG Scotland on 17 April 2013 (2 pages) |
18 December 2012 | Incorporation
|
18 December 2012 | Incorporation
|