Wellgreen Place
Stirling
FK8 2DZ
Scotland
Director Name | Mr Robert Campbell Shirlaw |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6c Bruntsfield Terrace Edinburgh EH10 4EX Scotland |
Director Name | Mr Stephen George Brown |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 September 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 02 March 2015) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Howe Street Edinburgh EH3 6TG Scotland |
Website | blackstagtrading.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2783588 |
Telephone region | Edinburgh |
Registered Address | Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
100 at £1 | Laura-catherine Maclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,838 |
Cash | £37,467 |
Current Liabilities | £13,184 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 16 March 2017 (overdue) |
---|
25 January 2016 | Notice of winding up order (1 page) |
---|---|
25 January 2016 | Court order notice of winding up (1 page) |
25 January 2016 | Registered office address changed from 26 Howe Street Edinburgh EH3 6TG to Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 25 January 2016 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 May 2015 | Company name changed black stag trading LTD\certificate issued on 13/05/15
|
26 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 March 2015 | Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Stephen George Brown as a director on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Miss Laura-Catherine Maclean as a director on 1 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Stephen George Brown as a director on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Miss Laura-Catherine Maclean as a director on 1 March 2015 (2 pages) |
2 September 2014 | Termination of appointment of Robert Campbell Shirlaw as a director on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX to 26 Howe Street Edinburgh EH3 6TG on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Robert Campbell Shirlaw as a director on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX to 26 Howe Street Edinburgh EH3 6TG on 2 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Stephen George Brown as a director on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Stephen George Brown as a director on 2 September 2014 (2 pages) |
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|