Callander
Perthshire
FK17 8BG
Scotland
Director Name | John Robertson Cameron |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(6 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 July 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Orchardlea Main Street Callander Perthshire FK17 8BG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Orchardlea Main Street Callander Perthshire FK17 8BG Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 8 other UK companies use this postal address |
75 at £1 | Mr John R. Cameron 75.00% Ordinary |
---|---|
25 at £1 | Mrs Mary Cameron 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,416 |
Cash | £81,229 |
Current Liabilities | £26,202 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
27 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 August 2014 | Appointment of Mrs Mary Cameron as a director on 1 August 2013 (2 pages) |
21 August 2014 | Appointment of Mrs Mary Cameron as a director on 1 August 2013 (2 pages) |
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
24 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
24 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
7 August 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
7 August 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Appointment of John Robertson Cameron as a director (2 pages) |
1 August 2013 | Incorporation (22 pages) |