Port Of Menteith
Stirling
FK8 3LE
Scotland
Director Name | Mrs Fernanda Gardner-Young |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 23 December 2015(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
Director Name | Miss Fernanda Solana Barata |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Edinburgh Road Bathgate West Lothian EH48 1EP Scotland |
Director Name | Mrs Linda Maureen Young |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Edinburgh Road Bathgate West Lothian EH48 1EP Scotland |
Registered Address | C/O Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
2 at £1 | Linda Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,505 |
Cash | £35,167 |
Current Liabilities | £141,607 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2021 | Court order for early dissolution in a winding-up by the court (3 pages) |
1 March 2018 | Registered office address changed from 17 Edinburgh Road Bathgate West Lothian EH48 1EP to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 1 March 2018 (2 pages) |
28 February 2018 | Court order notice of winding up (1 page) |
28 February 2018 | Notice of winding up order (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 December 2015 | Appointment of Mrs Fernanda Gardner-Young as a director on 23 December 2015 (2 pages) |
23 December 2015 | Appointment of Mrs Fernanda Gardner-Young as a director on 23 December 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 February 2014 | Termination of appointment of Fernanda Barata as a director (1 page) |
24 February 2014 | Termination of appointment of Fernanda Barata as a director (1 page) |
24 February 2014 | Termination of appointment of Fernanda Barata as a director (1 page) |
24 February 2014 | Termination of appointment of Fernanda Barata as a director (1 page) |
4 June 2013 | Appointment of Mrs Linda Maureen Young as a director (2 pages) |
4 June 2013 | Termination of appointment of Linda Young as a director (1 page) |
4 June 2013 | Director's details changed for Fernanda Barata on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Fernanda Barata on 4 June 2013 (2 pages) |
4 June 2013 | Termination of appointment of Linda Young as a director (1 page) |
4 June 2013 | Director's details changed for Mrs Linda Young on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Fernanda Barata on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mrs Linda Young on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mrs Linda Young on 4 June 2013 (2 pages) |
4 June 2013 | Appointment of Mrs Linda Maureen Young as a director (2 pages) |
9 May 2013 | Incorporation
|
9 May 2013 | Incorporation
|