Slamannan
Falkirk
FK1 3HG
Scotland
Director Name | Mr Garry Stewart |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 July 2015) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
Website | studcivilcontracts.co.uk |
---|---|
Telephone | 07 960019600 |
Telephone region | Mobile |
Registered Address | Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
51 at £1 | Stuart Dunnachie 51.00% Ordinary |
---|---|
49 at £1 | Garry Stewart 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,931 |
Cash | £28,125 |
Current Liabilities | £47,457 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2018 | Order of court for early dissolution (1 page) |
28 September 2016 | Court order notice of winding up (1 page) |
28 September 2016 | Notice of winding up order (1 page) |
28 September 2016 | Court order notice of winding up (1 page) |
28 September 2016 | Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 28 September 2016 (2 pages) |
28 September 2016 | Notice of winding up order (1 page) |
28 September 2016 | Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 28 September 2016 (2 pages) |
29 July 2015 | Termination of appointment of Garry Stewart as a director on 10 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Garry Stewart as a director on 10 July 2015 (1 page) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
6 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
25 February 2015 | Appointment of Mr Garry Stewart as a director on 1 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Garry Stewart as a director on 1 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Garry Stewart as a director on 1 January 2015 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2013 | Incorporation Statement of capital on 2013-04-22
|
22 April 2013 | Incorporation Statement of capital on 2013-04-22
|