Falkirk
Stirlingshire
FK1 1LL
Scotland
Secretary Name | Lynsey Bayne |
---|---|
Status | Closed |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Vicar Street Falkirk Stirlingshire FK1 1LL Scotland |
Registered Address | Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
15 September 2016 | Notice of final meeting of creditors (3 pages) |
15 September 2016 | Notice of final meeting of creditors (3 pages) |
23 October 2015 | Court order notice of winding up (1 page) |
23 October 2015 | Registered office address changed from C/O La Banca Tapas 43 Vicar Street Falkirk Stirlingshire FK1 1LL to Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 23 October 2015 (2 pages) |
23 October 2015 | Registered office address changed from C/O La Banca Tapas 43 Vicar Street Falkirk Stirlingshire FK1 1LL to Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 23 October 2015 (2 pages) |
23 October 2015 | Notice of winding up order (1 page) |
23 October 2015 | Notice of winding up order (1 page) |
23 October 2015 | Court order notice of winding up (1 page) |
26 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
10 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
10 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 April 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
11 April 2013 | Incorporation (27 pages) |
11 April 2013 | Incorporation (27 pages) |