Linlithgow
EH49 7SF
Scotland
Director Name | Mr Gerard Anthony McCormack |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2013(same day as company formation) |
Role | Engineering Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Barclay & Co Mill Road Industrial Estate Linli Linlithgow EH49 7SF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 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 | C/O Barclay & Co Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
50 at £1 | Gerard Anthony Mccormack 50.00% Ordinary |
---|---|
50 at £1 | Hugh Kerr Sim Clarkson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,899 |
Current Liabilities | £2,736 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2017 | Application to strike the company off the register (3 pages) |
16 January 2017 | Application to strike the company off the register (3 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
25 July 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
25 July 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
22 June 2015 | Micro company accounts made up to 31 October 2014 (1 page) |
22 June 2015 | Micro company accounts made up to 31 October 2014 (1 page) |
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
15 October 2013 | Appointment of Hugh Kerr Sim Clarkson as a director (3 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
15 October 2013 | Appointment of Gerard Anthony Mccormack as a director (3 pages) |
15 October 2013 | Appointment of Gerard Anthony Mccormack as a director (3 pages) |
15 October 2013 | Appointment of Hugh Kerr Sim Clarkson as a director (3 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
10 October 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 October 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 October 2013 | Incorporation (22 pages) |
3 October 2013 | Incorporation (22 pages) |