Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Mr Barry Irvine |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 498 Great Western Road Glasgow G12 8EW Scotland |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 40 other UK companies use this postal address |
20 at £1 | Christopher Crowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £735 |
Cash | £830 |
Current Liabilities | £807 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 October 2015 | Delivered on: 29 October 2015 Satisfied on: 11 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2019 | Application to strike the company off the register (1 page) |
11 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 September 2017 | Register inspection address has been changed from 19 Cramond Avenue Edinburgh EH4 6NA Scotland to 57/59 High Street Dunblane Perthshire FK15 0EE (1 page) |
4 September 2017 | Register inspection address has been changed from 19 Cramond Avenue Edinburgh EH4 6NA Scotland to 57/59 High Street Dunblane Perthshire FK15 0EE (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
11 December 2015 | Satisfaction of charge SC4478410001 in full (1 page) |
11 December 2015 | Satisfaction of charge SC4478410001 in full (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 October 2015 | Registration of charge SC4478410001, created on 28 October 2015 (5 pages) |
29 October 2015 | Registration of charge SC4478410001, created on 28 October 2015 (5 pages) |
11 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
28 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
11 September 2014 | Director's details changed for Mr Christopher Crowe on 28 August 2014 (2 pages) |
11 September 2014 | Register inspection address has been changed to 19 Cramond Avenue Edinburgh EH4 6NA (1 page) |
11 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Register inspection address has been changed to 19 Cramond Avenue Edinburgh EH4 6NA (1 page) |
11 September 2014 | Director's details changed for Mr Christopher Crowe on 28 August 2014 (2 pages) |
11 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
26 September 2013 | Registered office address changed from 44 King Street Stirling FK8 1AY Scotland on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 44 King Street Stirling FK8 1AY Scotland on 26 September 2013 (1 page) |
28 August 2013 | Termination of appointment of Barry Irvine as a director (1 page) |
28 August 2013 | Termination of appointment of Barry Irvine as a director (1 page) |
28 August 2013 | Termination of appointment of Barry Irvine as a director (1 page) |
28 August 2013 | Registered office address changed from 498 Great Western Road Glasgow G12 8EW Scotland on 28 August 2013 (1 page) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Termination of appointment of Barry Irvine as a director (1 page) |
28 August 2013 | Registered office address changed from 498 Great Western Road Glasgow G12 8EW Scotland on 28 August 2013 (1 page) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
17 April 2013 | Incorporation
|
17 April 2013 | Incorporation
|