Larbert
FK5 3LD
Scotland
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 1 South Broomage Avenue Larbert FK5 3LD Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2021 | Application to strike the company off the register (1 page) |
29 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
14 August 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
3 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
4 September 2017 | Appointment of Mr John Mark Colquhoun as a director on 4 September 2017 (2 pages) |
4 September 2017 | Cessation of Peter Anthony Valaitis as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Cessation of Peter Anthony Valaitis as a person with significant control on 5 July 2017 (1 page) |
4 September 2017 | Appointment of Mr John Mark Colquhoun as a director on 4 September 2017 (2 pages) |
4 September 2017 | Notification of John Mark Colquhoun as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Cessation of Peter Anthony Valaitis as a person with significant control on 5 July 2017 (1 page) |
4 September 2017 | Registered office address changed from 12 Cecil Street Stirling FK7 7PH Scotland to 1 South Broomage Avenue Larbert FK5 3LD on 4 September 2017 (1 page) |
4 September 2017 | Notification of John Mark Colquhoun as a person with significant control on 5 July 2017 (2 pages) |
4 September 2017 | Notification of John Mark Colquhoun as a person with significant control on 5 July 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
4 September 2017 | Registered office address changed from 12 Cecil Street Stirling FK7 7PH Scotland to 1 South Broomage Avenue Larbert FK5 3LD on 4 September 2017 (1 page) |
4 September 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2016 | Termination of appointment of Peter Valaitis as a director on 6 July 2016 (1 page) |
6 July 2016 | Incorporation Statement of capital on 2016-07-06
|
6 July 2016 | Termination of appointment of Peter Valaitis as a director on 6 July 2016 (1 page) |
6 July 2016 | Incorporation Statement of capital on 2016-07-06
|