Reddingmuirhead
Falkirk
FK2 0FB
Scotland
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mrs Karen Elizabeth Howell-Bowley |
---|---|
Date of Birth | January 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | The Mill Gowanpark Ochiltree Cumnock Ayrshire KA18 2NZ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
1 at £1 | Peter Dallas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £283 |
Cash | £9,047 |
Current Liabilities | £8,764 |
Latest Accounts | 30 April 2015 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Registered office address changed from 62 Wallacebrae Drive Reddingmuirhead Falkirk FK2 0FB to The Mill Gowanpark Ochiltree Cumnock Ayrshire KA18 2NZ on 26 January 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Registered office address changed from 62 Wallacebrae Drive Reddingmuirhead Falkirk FK2 0FB to The Mill Gowanpark Ochiltree Cumnock Ayrshire KA18 2NZ on 26 January 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 July 2013 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
29 July 2013 | Termination of appointment of Karen Howell-Bowley as a director (1 page) |
29 July 2013 | Appointment of Mr Peter Christopher Dallas as a director (2 pages) |
29 July 2013 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Appointment of Mr Peter Christopher Dallas as a director (2 pages) |
29 July 2013 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
29 July 2013 | Termination of appointment of Karen Howell-Bowley as a director (1 page) |
2 July 2013 | Appointment of Mrs Karen Howell-Bowley as a director (2 pages) |
2 July 2013 | Termination of appointment of Paul Townsend as a director (1 page) |
2 July 2013 | Appointment of Mrs Karen Howell-Bowley as a director (2 pages) |
2 July 2013 | Termination of appointment of Paul Townsend as a director (1 page) |
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|