Falkirk
FK1 4RY
Scotland
Director Name | Mrs Lynsey Jane Coull |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 October 2014(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 February 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Aitken Terrace Falkirk FK1 4RY Scotland |
Secretary Name | Mrs Lynsey Jane Coull |
---|---|
Status | Closed |
Appointed | 01 October 2014(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 1 Aitken Terrace Falkirk FK1 4RY Scotland |
Director Name | Mr Kenneth McComb Harkness |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Flat 0/2 17 St Helens Gardens Flat 0/2 Glasgow Lanarkshire G41 3DG Scotland |
Registered Address | Flat 1 5 Ardoch Gardens Cambuslang Glasgow G72 8HB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lynsey Coull 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2021 | Registered office address changed from C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY to Flat 1 5 Ardoch Gardens Cambuslang Glasgow G72 8HB on 20 October 2021 (1 page) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
14 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
6 April 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
11 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
23 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 June 2015 | Registered office address changed from Flat 0/2 17 st Helens Gardens Flat 0/2 Glasgow Lanarkshire G41 3DG Scotland to C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Flat 0/2 17 st Helens Gardens Flat 0/2 Glasgow Lanarkshire G41 3DG Scotland to C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY on 22 June 2015 (1 page) |
8 October 2014 | Appointment of Mr Andrew Coull as a director on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Lynsey Jane Coull as a secretary on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Lynsey Jane Coull as a secretary on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Lynsey Jane Coull as a director on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Andrew Coull as a director on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Lynsey Jane Coull as a director on 1 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Kenneth Mccomb Harkness as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Kenneth Mccomb Harkness as a director on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mrs Lynsey Jane Coull as a director on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Andrew Coull as a director on 1 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Kenneth Mccomb Harkness as a director on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mrs Lynsey Jane Coull as a secretary on 1 October 2014 (2 pages) |
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|