Port Of Menteith
Stirling
FK8 3LE
Scotland
Director Name | Mrs Lesley Tierney |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
Registered Address | C/O Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
100 at £1 | Gillian Veal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,292 |
Cash | £1,069 |
Current Liabilities | £32,510 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2019 | Court order for early dissolution in a winding-up by the court (3 pages) |
18 June 2018 | Court order notice of winding up (1 page) |
18 June 2018 | Notice of winding up order (1 page) |
18 June 2018 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 18 June 2018 (2 pages) |
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
8 April 2014 | Termination of appointment of Lesley Tierney as a director (1 page) |
8 April 2014 | Termination of appointment of Lesley Tierney as a director (1 page) |
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|