Cumbernauld
Glasgow
G67 3BJ
Scotland
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jackie Donald 7.14% Ordinary |
---|---|
6 at £1 | Angus Williamson 42.86% Ordinary |
5 at £1 | Susie Davidson 35.71% Ordinary |
2 at £1 | Callum Brown 14.29% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
---|---|
16 February 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 19 July 2016 (1 page) |
19 July 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 July 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders (3 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
11 April 2013 | Incorporation (21 pages) |