Full Company Report |
Includes
|
Last balance sheet date | 2011-08-31 | |
---|---|---|
Cash in hand | £4,774 | 0% |
Net Worth | £-14,835 | +147.71% |
Fixed Assets | £133,430 | +57.53% |
Trade Debtors | £7,921 | +65.71% |
Total assets | £85,033 | +49.19% |
Shareholder's funds | £-14,835 | +147.71% |
Total liabilities | £1,881 | 0% |
Company type | Private Limited Company, Dissolved |
---|---|
Company Number | SC358040 |
Record last updated | Saturday, October 11, 2014 5:45:38 PM UTC |
Official Address | 3 Dawson Court Kirkcowan Scotland Dg80ha Mid Galloway |
Locality | Mid Galloway |
Region | Dumfries And Galloway, Scotland |
Postal Code | DG80HA |
Sector | Renting and leasing of construction and civil engineering machinery and equipment |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Aug 29, 2014 | Second notification of strike-off action in london gazette | |
Registry | May 9, 2014 | First notification of strike-off action in london gazette | |
Registry | Jul 5, 2013 | Annual return | |
Financials | Dec 10, 2012 | Annual accounts | |
Registry | Nov 10, 2012 | Notice of striking-off action discontinued | |
Registry | Nov 9, 2012 | Annual return | |
Registry | Nov 1, 2012 | Compulsory strike off suspended | |
Registry | Aug 17, 2012 | First notification of strike-off action in london gazette | |
Registry | Jun 24, 2011 | Annual return | |
Financials | Jan 5, 2011 | Annual accounts | |
Registry | Jan 5, 2011 | Change of accounting reference date | |
Registry | Jul 14, 2010 | Annual return | |
Registry | Jul 14, 2010 | Change of particulars for director | |
Registry | Apr 9, 2009 | Appointment of a man as Company Director and Director |