Friars Croft
Irvine
Ayrshire
KA12 8EE
Scotland
Director Name | Mr Ronald McNicol |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 25 September 2012(92 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 August 2018) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Friars Croft Irvine Ayrshire KA12 8EE Scotland |
Director Name | Mr Ian Clarkson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2014(94 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 August 2018) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Friars Croft Irvine Ayrshire KA12 8EE Scotland |
Director Name | Cllr Marie Agnes Burns |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2014(94 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 August 2018) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Friars Croft Irvine Ayrshire KA12 8EE Scotland |
Director Name | Alexander Anderson Rubie |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(68 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 March 1996) |
Role | Retired |
Correspondence Address | 35 Thornhouse Avenue Irvine Ayrshire KA12 0LU Scotland |
Director Name | John Carson |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(68 years, 8 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 04 May 2007) |
Role | Retired |
Correspondence Address | 75 Irvine Mains Crescent Irvine Ayrshire KA12 0UD Scotland |
Director Name | James Clements |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 May 1989(68 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 May 1999) |
Role | Electrician |
Correspondence Address | 30 Winton Avenue Kilwinning Ayrshire KA13 6LH Scotland |
Director Name | William Donald |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1992) |
Role | Retired |
Correspondence Address | 12 Warrenpark Road Largs Ayrshire KA30 8EF Scotland |
Director Name | Daniel Doris |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1992) |
Role | Retired |
Correspondence Address | 1 Broom Court Largs Ayrshire KA30 8EA Scotland |
Secretary Name | James Douglass Grant Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(68 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | Cunninghame House Irvine KA12 8EE Scotland |
Director Name | Teresa Beattie |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(72 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 1995) |
Role | Retired |
Correspondence Address | 22 Townhead Street Stevenston Ayrshire KA20 3AG Scotland |
Director Name | Thomas Morris |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(72 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 May 1999) |
Role | Retired |
Correspondence Address | 24 Braehead Dalry Ayrshire KA24 5EY Scotland |
Director Name | Edith Louisa Clarkson |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(72 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 21 Snowdon Terrace Seamill West Kilbride Ayrshire KA23 9HN Scotland |
Secretary Name | Ian Turner Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(75 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 December 2012) |
Role | Solicitor |
Correspondence Address | 26 Gray Street Prestwick Ayrshire KA9 1LX Scotland |
Director Name | Stewart Dewar |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(75 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 May 2003) |
Role | Retired |
Correspondence Address | 7 Pladda Wynd Irvine Ayrshire KA11 1DR Scotland |
Director Name | Cllr George Steven |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(75 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 1999) |
Role | Retired |
Correspondence Address | 13 Western Crescent Kilbirnie Ayrshire KA25 6JE Scotland |
Director Name | Patrick Browne |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(75 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 1999) |
Role | Personal Assistant |
Correspondence Address | 54 Glenbervie Drive Kilwinning Ayrshire KA13 6QH Scotland |
Director Name | Thomas Barr |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(75 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Quarry Road Irvine Ayrshire KA12 0TN Scotland |
Director Name | Cllr Thomas Dickie |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(77 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 1999) |
Role | Councillor |
Correspondence Address | 45 Loadingbank Court Kilbirnie Ayrshire KA25 6JX Scotland |
Director Name | Cllr Samual Gooding |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2003) |
Role | Process Worker |
Correspondence Address | 93 High Road Stevenston Ayrshire KA20 3DZ Scotland |
Director Name | Gordon Clarkson |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(78 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 May 2007) |
Role | Unemployed Fitter |
Correspondence Address | 20 Muirend Street Kilbirnie Ayrshire KA25 7DQ Scotland |
Director Name | Alan Munro |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(78 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 03 May 2012) |
Role | Retired Builder |
Country of Residence | Scotland |
Correspondence Address | 65 Boglemart Street Stevenston Ayrshire KA20 3JN Scotland |
Director Name | Jane Gorman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(82 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2007) |
Role | Retired |
Correspondence Address | 7 Greenside Terrace Springside Ayrshire KA11 3AH Scotland |
Director Name | Ian Richardson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(82 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2007) |
Role | Support Assistant |
Correspondence Address | Easter Highgate Cottage Beith Ayrshire KA15 1HZ Scotland |
Director Name | Robert Rae |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(82 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Boathouse Avenue Largs Ayrshire KA30 8PW Scotland |
Director Name | Jacqueline Browne |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(82 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2007) |
Role | Heritable Assistant |
Correspondence Address | 52 Loudoon Crescent Kilwinning Ayrshire KA13 6TS Scotland |
Director Name | Mr Ryan Oldfather |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(86 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 May 2012) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | North Ayrshire Council Cunninghame House Friars Croft Irvine Ayrshire KA12 8EE Scotland |
Director Name | Elizabeth Montgomery McLardy |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(86 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Nethermiln Road West Kilbride Ayrshire KA23 9EA Scotland |
Director Name | Ms Ruby Kirkwood |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(86 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 May 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bonnyton Row Girdle Toll Irvine Ayrshire KA11 1NQ Scotland |
Director Name | Mr Alexander McLean |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 September 2012(92 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2014) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Friars Croft Irvine Ayrshire KA12 8EE Scotland |
Director Name | Mrs Joan Sturgeon |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 September 2012(92 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Friars Croft Irvine Ayrshire KA12 8EE Scotland |
Director Name | Mr John Hunter |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Friars Croft Irvine Ayrshire KA12 8EE Scotland |
Secretary Name | Mrs Christine Lemay Andrew |
---|---|
Status | Resigned |
Appointed | 10 June 2013(92 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Cunninghame House Friars Croft Irvine Ayrshire KA12 8EE Scotland |
Director Name | Cllr Ruth Maguire |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(94 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2016) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Cunninghame House Friars Croft Irvine Ayrshire KA12 8EE Scotland |
Website | www.north-ayrshire.gov.uk |
---|
Registered Address | Cunninghame House Friars Croft Irvine Ayrshire KA12 8EE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Year | 2012 |
---|---|
Turnover | £20,523 |
Gross Profit | £12,158 |
Net Worth | £35 |
Cash | £53,826 |
Current Liabilities | £3,530,886 |
Latest Accounts | 31 October 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2018 | Voluntary strike-off action has been suspended (1 page) |
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2018 | Application to strike the company off the register (3 pages) |
22 November 2017 | Termination of appointment of Christine Lemay Andrew as a secretary on 29 September 2017 (1 page) |
22 November 2017 | Termination of appointment of Christine Lemay Andrew as a secretary on 29 September 2017 (1 page) |
28 July 2017 | Full accounts made up to 31 October 2016 (18 pages) |
28 July 2017 | Full accounts made up to 31 October 2016 (18 pages) |
11 July 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 July 2017 | Termination of appointment of John Hunter as a director on 4 May 2017 (1 page) |
11 July 2017 | Termination of appointment of Ruth Maguire as a director on 19 May 2016 (1 page) |
11 July 2017 | Termination of appointment of Joan Sturgeon as a director on 4 May 2017 (1 page) |
11 July 2017 | Termination of appointment of Ruth Maguire as a director on 19 May 2016 (1 page) |
11 July 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 July 2017 | Termination of appointment of John Hunter as a director on 4 May 2017 (1 page) |
11 July 2017 | Termination of appointment of Joan Sturgeon as a director on 4 May 2017 (1 page) |
4 July 2016 | Auditor's resignation (2 pages) |
4 July 2016 | Auditor's resignation (2 pages) |
15 June 2016 | Full accounts made up to 31 October 2015 (15 pages) |
15 June 2016 | Full accounts made up to 31 October 2015 (15 pages) |
10 June 2016 | Auditor's resignation (1 page) |
10 June 2016 | Auditor's resignation (1 page) |
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 July 2015 | Termination of appointment of Alexander Mclean as a director on 1 August 2014 (1 page) |
28 July 2015 | Appointment of Councillor Marie Agnes Burns as a director on 17 December 2014 (2 pages) |
28 July 2015 | Appointment of Councillor Ian Clarkson as a director on 17 December 2014 (2 pages) |
28 July 2015 | Appointment of Councillor Ruth Maguire as a director on 17 December 2014 (2 pages) |
28 July 2015 | Appointment of Councillor Ruth Maguire as a director on 17 December 2014 (2 pages) |
28 July 2015 | Termination of appointment of Alexander Mclean as a director on 1 August 2014 (1 page) |
28 July 2015 | Termination of appointment of Alexander Mclean as a director on 1 August 2014 (1 page) |
28 July 2015 | Appointment of Councillor Marie Agnes Burns as a director on 17 December 2014 (2 pages) |
28 July 2015 | Appointment of Councillor Ian Clarkson as a director on 17 December 2014 (2 pages) |
22 July 2015 | Full accounts made up to 31 October 2014 (17 pages) |
22 July 2015 | Full accounts made up to 31 October 2014 (17 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 July 2014 | Full accounts made up to 31 October 2013 (16 pages) |
8 July 2014 | Full accounts made up to 31 October 2013 (16 pages) |
5 June 2014 | Appointment of Mrs Christine Lemay Andrew as a secretary (2 pages) |
5 June 2014 | Appointment of Mr John Hunter as a director (2 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Appointment of Mrs Christine Lemay Andrew as a secretary (2 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Appointment of Mr John Hunter as a director (2 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
14 June 2013 | Full accounts made up to 31 October 2012 (15 pages) |
14 June 2013 | Full accounts made up to 31 October 2012 (15 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Termination of appointment of Ian Mackay as a secretary (1 page) |
4 June 2013 | Termination of appointment of Ian Mackay as a secretary (1 page) |
21 November 2012 | Appointment of Mr Ronald Mcnicol as a director (2 pages) |
21 November 2012 | Appointment of Mr Alexander Mclean as a director (2 pages) |
21 November 2012 | Appointment of Mr Donald John Reid as a director (2 pages) |
21 November 2012 | Appointment of Mrs Joan Sturgeon as a director (2 pages) |
21 November 2012 | Appointment of Mr Donald John Reid as a director (2 pages) |
21 November 2012 | Appointment of Mr Ronald Mcnicol as a director (2 pages) |
21 November 2012 | Appointment of Mrs Joan Sturgeon as a director (2 pages) |
21 November 2012 | Appointment of Mr Alexander Mclean as a director (2 pages) |
2 November 2012 | Termination of appointment of Alan Munro as a director (1 page) |
2 November 2012 | Termination of appointment of Elizabeth Mclardy as a director (1 page) |
2 November 2012 | Termination of appointment of Alan Munro as a director (1 page) |
2 November 2012 | Termination of appointment of Elizabeth Mclardy as a director (1 page) |
19 June 2012 | Termination of appointment of Robert Rae as a director (1 page) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Termination of appointment of Ruby Kirkwood as a director (1 page) |
19 June 2012 | Termination of appointment of Ruby Kirkwood as a director (1 page) |
19 June 2012 | Termination of appointment of Thomas Barr as a director (1 page) |
19 June 2012 | Termination of appointment of Thomas Barr as a director (1 page) |
19 June 2012 | Termination of appointment of Robert Rae as a director (1 page) |
19 June 2012 | Termination of appointment of Ryan Oldfather as a director (1 page) |
19 June 2012 | Termination of appointment of Ryan Oldfather as a director (1 page) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Full accounts made up to 31 October 2011 (15 pages) |
24 April 2012 | Full accounts made up to 31 October 2011 (15 pages) |
17 May 2011 | Director's details changed for Alan Munro on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Alan Munro on 17 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
17 May 2011 | Director's details changed for Thomas Barr on 17 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
17 May 2011 | Director's details changed for Thomas Barr on 17 May 2011 (2 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (15 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (15 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Director's details changed for Mr Ryan Oldfather on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Robert Rae on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Robert Rae on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Ryan Oldfather on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Alan Munro on 8 May 2010 (2 pages) |
1 June 2010 | Appointment of Ms Ruby Kirkwood as a director (1 page) |
1 June 2010 | Director's details changed for Mr Ryan Oldfather on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Ruby Kirkwood on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Elizabeth Montgomery Mclardy on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Alan Munro on 8 May 2010 (2 pages) |
1 June 2010 | Appointment of Mr Ryan Oldfather as a director (1 page) |
1 June 2010 | Director's details changed for Elizabeth Montgomery Mclardy on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Ruby Kirkwood on 8 May 2010 (2 pages) |
1 June 2010 | Appointment of Mr Ryan Oldfather as a director (1 page) |
1 June 2010 | Director's details changed for Elizabeth Montgomery Mclardy on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Robert Rae on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Ruby Kirkwood on 8 May 2010 (2 pages) |
1 June 2010 | Appointment of Ms Ruby Kirkwood as a director (1 page) |
1 June 2010 | Director's details changed for Alan Munro on 8 May 2010 (2 pages) |
23 April 2010 | Full accounts made up to 31 October 2009 (15 pages) |
23 April 2010 | Full accounts made up to 31 October 2009 (15 pages) |
2 July 2009 | Return made up to 08/05/09; full list of members (7 pages) |
2 July 2009 | Return made up to 08/05/09; full list of members (7 pages) |
24 June 2009 | Full accounts made up to 31 October 2008 (15 pages) |
24 June 2009 | Full accounts made up to 31 October 2008 (15 pages) |
27 February 2009 | Return made up to 08/05/08; change of members
|
27 February 2009 | Return made up to 08/05/08; change of members
|
23 April 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
23 April 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
31 March 2008 | Director appointed elizabeth mclardy (2 pages) |
31 March 2008 | Director appointed elizabeth mclardy (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 08/05/07; full list of members
|
3 July 2007 | Return made up to 08/05/07; full list of members
|
22 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
22 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
27 June 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
27 June 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (12 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (12 pages) |
7 June 2005 | Return made up to 08/05/05; full list of members (12 pages) |
7 June 2005 | Return made up to 08/05/05; full list of members (12 pages) |
25 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
25 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
24 June 2004 | Return made up to 08/05/04; full list of members (12 pages) |
24 June 2004 | Return made up to 08/05/04; full list of members (12 pages) |
26 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
26 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
21 May 2003 | Accounts for a small company made up to 31 October 2002 (10 pages) |
21 May 2003 | Accounts for a small company made up to 31 October 2002 (10 pages) |
5 May 2003 | Return made up to 08/05/03; full list of members (11 pages) |
5 May 2003 | Return made up to 08/05/03; full list of members (11 pages) |
25 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
25 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members
|
25 May 2002 | Return made up to 08/05/02; full list of members
|
24 May 2001 | Return made up to 08/05/01; full list of members (10 pages) |
24 May 2001 | Return made up to 08/05/01; full list of members (10 pages) |
2 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
17 July 2000 | Return made up to 08/05/00; full list of members
|
17 July 2000 | Return made up to 08/05/00; full list of members
|
23 May 2000 | Full accounts made up to 31 October 1999 (8 pages) |
23 May 2000 | Full accounts made up to 31 October 1999 (8 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
15 July 1999 | Return made up to 08/05/99; no change of members (6 pages) |
15 July 1999 | Return made up to 08/05/99; no change of members (6 pages) |
14 July 1999 | Full accounts made up to 31 October 1998 (8 pages) |
14 July 1999 | Full accounts made up to 31 October 1998 (8 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
11 May 1998 | Full accounts made up to 31 October 1997 (8 pages) |
11 May 1998 | Full accounts made up to 31 October 1997 (8 pages) |
11 May 1998 | Return made up to 08/05/98; no change of members (6 pages) |
11 May 1998 | Return made up to 08/05/98; no change of members (6 pages) |
2 July 1997 | Return made up to 08/05/97; full list of members
|
2 July 1997 | Return made up to 08/05/97; full list of members
|
16 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
16 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
25 February 1997 | Full accounts made up to 31 October 1995 (12 pages) |
25 February 1997 | Full accounts made up to 31 October 1995 (12 pages) |
1 July 1996 | Return made up to 08/05/96; no change of members
|
1 July 1996 | Return made up to 08/05/96; no change of members
|
27 June 1996 | Company name changed cunninghame district municipal b ank LIMITED\certificate issued on 28/06/96 (2 pages) |
27 June 1996 | Company name changed cunninghame district municipal b ank LIMITED\certificate issued on 28/06/96 (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Secretary resigned (2 pages) |
13 June 1996 | Secretary resigned (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
24 May 1995 | Full accounts made up to 31 October 1994 (8 pages) |
24 May 1995 | Full accounts made up to 31 October 1994 (8 pages) |
10 May 1995 | Return made up to 08/05/95; full list of members (8 pages) |
10 May 1995 | Return made up to 08/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |