Larbert
Stirlingshire
FK5 4FR
Scotland
Registered Address | Itek House 1 Newark Road South Glenrothes KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Blair McDonald 33.33% Ordinary |
---|---|
1 at £1 | Kirsty McDonald 33.33% Dividend |
1 at £1 | Nicola Judge 33.33% Dividend |
Year | 2014 |
---|---|
Net Worth | £34,838 |
Cash | £22,549 |
Current Liabilities | £31,069 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 October 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 24 October 2018 (overdue) |
6 April 2021 | Registered office address changed from H5 Newark Business Park Glenrothes KY7 4NS to Itek House 1 Newark Road South Glenrothes KY7 4NS on 6 April 2021 (2 pages) |
---|---|
24 August 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
20 August 2018 | Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to H5 Newark Business Park Glenrothes KY7 4NS on 20 August 2018 (2 pages) |
27 July 2018 | Registered office address changed from H5 Newark Business Park Glenrothes KY7 4NS to 91 4/1 Mitchell Street Glasgow G1 3LN on 27 July 2018 (1 page) |
8 May 2018 | Court order notice of winding up (1 page) |
8 May 2018 | Notice of winding up order (1 page) |
8 May 2018 | Registered office address changed from 2 Macdonald Court Larbert Stirlingshire FK5 4FR to H5 Newark Business Park Glenrothes KY7 4NS on 8 May 2018 (2 pages) |
7 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2018 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 September 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
19 May 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
19 May 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
19 May 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
7 April 2015 | Resolutions
|
7 April 2015 | Resolutions
|
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 February 2015 | Statement of capital following an allotment of shares on 15 October 2014
|
13 February 2015 | Statement of capital following an allotment of shares on 15 October 2014
|
12 February 2015 | Statement of capital following an allotment of shares on 15 October 2014
|
12 February 2015 | Statement of capital following an allotment of shares on 15 October 2014
|
30 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 October 2014 | Registered office address changed from 4 Sarti Terrace Larbert Stirlingshire FK5 4TD Scotland to 2 Macdonald Court Larbert Stirlingshire FK5 4FR on 28 October 2014 (1 page) |
28 October 2014 | Director's details changed for Blair Mcdonald on 9 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from 4 Sarti Terrace Larbert Stirlingshire FK5 4TD Scotland to 2 Macdonald Court Larbert Stirlingshire FK5 4FR on 28 October 2014 (1 page) |
28 October 2014 | Director's details changed for Blair Mcdonald on 9 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Blair Mcdonald on 9 October 2014 (2 pages) |
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|