Carron
Falkirk
FK2 8DR
Scotland
Director Name | Mr Blair John McDonald |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 June 2018(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 2 MacDonald Court Larbert FK5 4FR Scotland |
Director Name | Mr Michael Thomas Sweet |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(1 year after company formation) |
Appointment Duration | 7 months (resigned 01 February 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland |
Registered Address | Phoenix House Stenhouse Road Carron Falkirk FK2 8DR Scotland |
---|---|
Constituency | Falkirk |
Ward | Carse, Kinnaird and Tryst |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2020 | Application to strike the company off the register (1 page) |
2 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
24 March 2020 | Notification of Maureen Mcdonald as a person with significant control on 24 March 2020 (2 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 February 2020 | Termination of appointment of Michael Thomas Sweet as a director on 1 February 2020 (1 page) |
11 February 2020 | Appointment of Mrs Maureen Mcdonald as a director on 1 February 2020 (2 pages) |
11 February 2020 | Cessation of Michael Thomas Sweet as a person with significant control on 1 February 2020 (1 page) |
11 February 2020 | Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland to Phoenix House Stenhouse Road Carron Falkirk FK2 8DR on 11 February 2020 (1 page) |
18 October 2019 | Notification of Michael Thomas Sweet as a person with significant control on 1 October 2019 (2 pages) |
18 September 2019 | Appointment of Mr Michael Thomas Sweet as a director on 1 July 2019 (2 pages) |
18 September 2019 | Registered office address changed from 2 Macdonald Court Larbert FK5 4FR United Kingdom to Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 18 September 2019 (1 page) |
12 September 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
21 August 2019 | Cessation of Blair John Mcdonald as a person with significant control on 1 April 2019 (1 page) |
21 August 2019 | Termination of appointment of Blair John Mcdonald as a director on 1 April 2019 (1 page) |
29 June 2018 | Incorporation Statement of capital on 2018-06-29
|