Falkirk
FK1 1HZ
Scotland
Director Name | Mr Derek Andrew Landels |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Director Name | Narelle Elizabeth Cormack |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Derek Andrew Landels 50.00% Ordinary A |
---|---|
1 at £1 | Narelle Elizabeth Cormack 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £32,828 |
Cash | £67,620 |
Current Liabilities | £44,701 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2016 | Voluntary strike-off action has been suspended (1 page) |
1 April 2016 | Voluntary strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2016 | Application to strike the company off the register (2 pages) |
1 February 2016 | Application to strike the company off the register (2 pages) |
7 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
19 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
14 January 2014 | Termination of appointment of Narelle Elizabeth Cormack as a director on 7 January 2014 (1 page) |
14 January 2014 | Termination of appointment of Narelle Elizabeth Cormack as a director on 7 January 2014 (1 page) |
14 January 2014 | Appointment of Narelle Elizabeth Cormack as a director on 7 January 2014 (2 pages) |
14 January 2014 | Appointment of Narelle Elizabeth Cormack as a director on 7 January 2014 (2 pages) |
14 January 2014 | Termination of appointment of Narelle Elizabeth Cormack as a director on 7 January 2014 (1 page) |
14 January 2014 | Appointment of Narelle Elizabeth Cormack as a director on 7 January 2014 (2 pages) |
7 January 2014 | Incorporation (30 pages) |
7 January 2014 | Incorporation (30 pages) |