Bridge Of Allan
Stirling
FK9 4BJ
Scotland
Director Name | Mrs Joanne Joyce Chisholm |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Forglen Road Bridge Of Allan Stirling FK9 4BJ Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
5 at £1 | Ian Andrew Chisholm 50.00% Ordinary |
---|---|
5 at £1 | Joanne Joyce Chisholm 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203 |
Cash | £18,971 |
Current Liabilities | £33,466 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2021 | Final account prior to dissolution in MVL (final account attached) (5 pages) |
19 June 2020 | Resolutions
|
19 June 2020 | Registered office address changed from 18 Forglen Road Bridge of Allan Stirling FK9 4BJ to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 19 June 2020 (1 page) |
26 May 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
21 May 2020 | Previous accounting period extended from 31 January 2020 to 30 April 2020 (1 page) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
13 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
13 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 January 2015 | Director's details changed for Ms Joanne Joyce Ramsay on 17 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Ms Joanne Joyce Ramsay on 17 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
17 January 2014 | Incorporation (29 pages) |
17 January 2014 | Incorporation (29 pages) |