Falkirk
FK2 7YH
Scotland
Registered Address | C/O Grainger Corportate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Richard Brown Furby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £830 |
Cash | £195 |
Current Liabilities | £8,016 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2020 | Final account prior to dissolution in CVL (5 pages) |
24 June 2019 | Resolutions
|
24 June 2019 | Registered office address changed from 87 South Broomage Avenue Larbert Stirlingshire FK5 3ED to C/O Grainger Corportate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 24 June 2019 (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
13 March 2013 | Incorporation (20 pages) |
13 March 2013 | Incorporation (20 pages) |