Falkirk
FK1 2JZ
Scotland
Director Name | Margarate Anak McIntosh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tanahken Avonbridge Falkirk FK1 2JZ Scotland |
Secretary Name | Margarate Anak McIntosh |
---|---|
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanahken Avonbridge Falkirk FK1 2JZ Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kenneth James Mcintosh 50.00% Ordinary |
---|---|
1 at £1 | Margarate Anak Mcintosh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,836 |
Cash | £17,034 |
Current Liabilities | £18,977 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | Application to strike the company off the register (3 pages) |
21 October 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 8 May 2014 (1 page) |
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 8 May 2014 (1 page) |
7 May 2014 | Director's details changed for Kenneth James Mcintosh on 24 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Kenneth James Mcintosh on 24 April 2014 (2 pages) |
5 June 2013 | Termination of appointment of Margarate Anak Mcintosh as a secretary on 3 June 2013 (1 page) |
5 June 2013 | Termination of appointment of Margarate Anak Mcintosh as a secretary on 3 June 2013 (1 page) |
5 June 2013 | Termination of appointment of Margarate Anak Mcintosh as a director on 3 June 2013 (1 page) |
5 June 2013 | Termination of appointment of Margarate Anak Mcintosh as a secretary on 3 June 2013 (1 page) |
5 June 2013 | Termination of appointment of Margarate Anak Mcintosh as a director on 3 June 2013 (1 page) |
5 June 2013 | Termination of appointment of Margarate Anak Mcintosh as a director on 3 June 2013 (1 page) |
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|