Bridge Of Allan
Stirling
FK9 4DX
Scotland
Director Name | Mrs Jemma Davidson Balfour |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Chalton Road Bridge Of Allan Stirling FK9 4DX Scotland |
Registered Address | 19 Chalton Road Bridge Of Allan Stirling FK9 4DX Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2023 | Application to strike the company off the register (3 pages) |
16 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 30 April 2021 (4 pages) |
19 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
2 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
21 April 2019 | Cessation of Jemma Davidson Balfour as a person with significant control on 27 April 2018 (1 page) |
21 April 2019 | Termination of appointment of Jemma Davidson Balfour as a director on 27 April 2018 (1 page) |
21 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
13 May 2016 | Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS United Kingdom to 19 Chalton Road Bridge of Allan Stirling FK9 4DX on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS United Kingdom to 19 Chalton Road Bridge of Allan Stirling FK9 4DX on 13 May 2016 (1 page) |
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|