Alloa
FK10 2NN
Scotland
Secretary Name | Mulharkin Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 October 2016) |
Correspondence Address | Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT Scotland |
Director Name | Mr Michael Mulraney |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Claremont Alloa FK10 2DF Scotland |
Secretary Name | Mrs Valerie Mulraney |
---|---|
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Claremont Alloa FK10 2DF Scotland |
Telephone | 01259 729066 |
---|---|
Telephone region | Alloa |
Registered Address | Kelliebank Engineering Works Kelliebank Alloa Clackmannanshire FK10 1NU Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire South |
100 at £1 | Mulharkin LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,043 |
Cash | £2,172 |
Current Liabilities | £47,160 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 July 2013 | Delivered on: 5 July 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
18 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2016 | Registered office address changed from Inchview House Kelliebank Alloa FK10 1NT to Kelliebank Engineering Works Kelliebank Alloa Clackmannanshire FK10 1NU on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Inchview House Kelliebank Alloa FK10 1NT to Kelliebank Engineering Works Kelliebank Alloa Clackmannanshire FK10 1NU on 30 June 2016 (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Termination of appointment of Michael Mulraney as a director on 27 July 2015 (1 page) |
27 August 2015 | Termination of appointment of Michael Mulraney as a director on 27 July 2015 (1 page) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 June 2015 | Termination of appointment of Valerie Mulraney as a secretary on 1 January 2015 (1 page) |
2 June 2015 | Appointment of Mulharkin Limited as a secretary on 1 January 2015 (2 pages) |
2 June 2015 | Appointment of Mulharkin Limited as a secretary on 1 January 2015 (2 pages) |
2 June 2015 | Termination of appointment of Valerie Mulraney as a secretary on 1 January 2015 (1 page) |
2 June 2015 | Appointment of Mulharkin Limited as a secretary on 1 January 2015 (2 pages) |
2 June 2015 | Termination of appointment of Valerie Mulraney as a secretary on 1 January 2015 (1 page) |
1 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
5 July 2013 | Registration of charge 4532740001 (20 pages) |
5 July 2013 | Registration of charge 4532740001 (20 pages) |
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|