Company NameNorth Ayrshire Municipal Bank Limited
Company StatusDissolved
Company NumberSC011421
CategoryPrivate Limited Company
Incorporation Date21 September 1920(103 years, 7 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Donald John Reid
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2012(92 years after company formation)
Appointment Duration5 years, 10 months (closed 07 August 2018)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressCunninghame House
Friars Croft
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameMr Ronald McNicol
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityScottish
StatusClosed
Appointed25 September 2012(92 years after company formation)
Appointment Duration5 years, 10 months (closed 07 August 2018)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCunninghame House
Friars Croft
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameMr Ian Clarkson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(94 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 07 August 2018)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCunninghame House
Friars Croft
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameCllr Marie Agnes Burns
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(94 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 07 August 2018)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCunninghame House
Friars Croft
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameAlexander Anderson Rubie
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(68 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 March 1996)
RoleRetired
Correspondence Address35 Thornhouse Avenue
Irvine
Ayrshire
KA12 0LU
Scotland
Director NameJohn Carson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(68 years, 8 months after company formation)
Appointment Duration17 years, 12 months (resigned 04 May 2007)
RoleRetired
Correspondence Address75 Irvine Mains Crescent
Irvine
Ayrshire
KA12 0UD
Scotland
Director NameJames Clements
Date of BirthJuly 1931 (Born 92 years ago)
NationalityScottish
StatusResigned
Appointed09 May 1989(68 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 May 1999)
RoleElectrician
Correspondence Address30 Winton Avenue
Kilwinning
Ayrshire
KA13 6LH
Scotland
Director NameWilliam Donald
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(68 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1992)
RoleRetired
Correspondence Address12 Warrenpark Road
Largs
Ayrshire
KA30 8EF
Scotland
Director NameDaniel Doris
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(68 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1992)
RoleRetired
Correspondence Address1 Broom Court
Largs
Ayrshire
KA30 8EA
Scotland
Secretary NameJames Douglass Grant Gordon
NationalityBritish
StatusResigned
Appointed09 May 1989(68 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 February 1996)
RoleCompany Director
Correspondence AddressCunninghame House
Irvine
KA12 8EE
Scotland
Director NameTeresa Beattie
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(72 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 1995)
RoleRetired
Correspondence Address22 Townhead Street
Stevenston
Ayrshire
KA20 3AG
Scotland
Director NameThomas Morris
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(72 years after company formation)
Appointment Duration6 years, 7 months (resigned 06 May 1999)
RoleRetired
Correspondence Address24 Braehead
Dalry
Ayrshire
KA24 5EY
Scotland
Director NameEdith Louisa Clarkson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(72 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address21 Snowdon Terrace
Seamill
West Kilbride
Ayrshire
KA23 9HN
Scotland
Secretary NameIan Turner Mackay
NationalityBritish
StatusResigned
Appointed22 February 1996(75 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 04 December 2012)
RoleSolicitor
Correspondence Address26 Gray Street
Prestwick
Ayrshire
KA9 1LX
Scotland
Director NameStewart Dewar
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(75 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 May 2003)
RoleRetired
Correspondence Address7 Pladda Wynd
Irvine
Ayrshire
KA11 1DR
Scotland
Director NameCllr George Steven
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(75 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 1999)
RoleRetired
Correspondence Address13 Western Crescent
Kilbirnie
Ayrshire
KA25 6JE
Scotland
Director NamePatrick Browne
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(75 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 1999)
RolePersonal Assistant
Correspondence Address54 Glenbervie Drive
Kilwinning
Ayrshire
KA13 6QH
Scotland
Director NameThomas Barr
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(75 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Quarry Road
Irvine
Ayrshire
KA12 0TN
Scotland
Director NameCllr Thomas Dickie
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(77 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 May 1999)
RoleCouncillor
Correspondence Address45 Loadingbank Court
Kilbirnie
Ayrshire
KA25 6JX
Scotland
Director NameCllr Samual Gooding
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(78 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2003)
RoleProcess Worker
Correspondence Address93 High Road
Stevenston
Ayrshire
KA20 3DZ
Scotland
Director NameGordon Clarkson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(78 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 May 2007)
RoleUnemployed Fitter
Correspondence Address20 Muirend Street
Kilbirnie
Ayrshire
KA25 7DQ
Scotland
Director NameAlan Munro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(78 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 May 2012)
RoleRetired Builder
Country of ResidenceScotland
Correspondence Address65 Boglemart Street
Stevenston
Ayrshire
KA20 3JN
Scotland
Director NameJane Gorman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(82 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2007)
RoleRetired
Correspondence Address7 Greenside Terrace
Springside
Ayrshire
KA11 3AH
Scotland
Director NameIan Richardson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(82 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2007)
RoleSupport Assistant
Correspondence AddressEaster Highgate Cottage
Beith
Ayrshire
KA15 1HZ
Scotland
Director NameRobert Rae
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(82 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Boathouse Avenue
Largs
Ayrshire
KA30 8PW
Scotland
Director NameJacqueline Browne
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(82 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2007)
RoleHeritable Assistant
Correspondence Address52 Loudoon Crescent
Kilwinning
Ayrshire
KA13 6TS
Scotland
Director NameMr Ryan Oldfather
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(86 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 2012)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Ayrshire Council Cunninghame House
Friars Croft
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameElizabeth Montgomery McLardy
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(86 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Nethermiln Road
West Kilbride
Ayrshire
KA23 9EA
Scotland
Director NameMs Ruby Kirkwood
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(86 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address3 Bonnyton Row
Girdle Toll
Irvine
Ayrshire
KA11 1NQ
Scotland
Director NameMr Alexander McLean
Date of BirthMay 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed25 September 2012(92 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2014)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCunninghame House
Friars Croft
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameMrs Joan Sturgeon
Date of BirthOctober 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed25 September 2012(92 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCunninghame House
Friars Croft
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameMr John Hunter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(92 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCunninghame House
Friars Croft
Irvine
Ayrshire
KA12 8EE
Scotland
Secretary NameMrs Christine Lemay Andrew
StatusResigned
Appointed10 June 2013(92 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressCunninghame House
Friars Croft
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameCllr Ruth Maguire
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(94 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2016)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressCunninghame House
Friars Croft
Irvine
Ayrshire
KA12 8EE
Scotland

Contact

Websitewww.north-ayrshire.gov.uk

Location

Registered AddressCunninghame House
Friars Croft
Irvine
Ayrshire
KA12 8EE
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Financials

Year2012
Turnover£20,523
Gross Profit£12,158
Net Worth£35
Cash£53,826
Current Liabilities£3,530,886

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2018Voluntary strike-off action has been suspended (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
12 February 2018Application to strike the company off the register (3 pages)
22 November 2017Termination of appointment of Christine Lemay Andrew as a secretary on 29 September 2017 (1 page)
22 November 2017Termination of appointment of Christine Lemay Andrew as a secretary on 29 September 2017 (1 page)
28 July 2017Full accounts made up to 31 October 2016 (18 pages)
28 July 2017Full accounts made up to 31 October 2016 (18 pages)
11 July 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 July 2017Termination of appointment of John Hunter as a director on 4 May 2017 (1 page)
11 July 2017Termination of appointment of Ruth Maguire as a director on 19 May 2016 (1 page)
11 July 2017Termination of appointment of Joan Sturgeon as a director on 4 May 2017 (1 page)
11 July 2017Termination of appointment of Ruth Maguire as a director on 19 May 2016 (1 page)
11 July 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 July 2017Termination of appointment of John Hunter as a director on 4 May 2017 (1 page)
11 July 2017Termination of appointment of Joan Sturgeon as a director on 4 May 2017 (1 page)
4 July 2016Auditor's resignation (2 pages)
4 July 2016Auditor's resignation (2 pages)
15 June 2016Full accounts made up to 31 October 2015 (15 pages)
15 June 2016Full accounts made up to 31 October 2015 (15 pages)
10 June 2016Auditor's resignation (1 page)
10 June 2016Auditor's resignation (1 page)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 35
(7 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 35
(7 pages)
28 July 2015Termination of appointment of Alexander Mclean as a director on 1 August 2014 (1 page)
28 July 2015Appointment of Councillor Marie Agnes Burns as a director on 17 December 2014 (2 pages)
28 July 2015Appointment of Councillor Ian Clarkson as a director on 17 December 2014 (2 pages)
28 July 2015Appointment of Councillor Ruth Maguire as a director on 17 December 2014 (2 pages)
28 July 2015Appointment of Councillor Ruth Maguire as a director on 17 December 2014 (2 pages)
28 July 2015Termination of appointment of Alexander Mclean as a director on 1 August 2014 (1 page)
28 July 2015Termination of appointment of Alexander Mclean as a director on 1 August 2014 (1 page)
28 July 2015Appointment of Councillor Marie Agnes Burns as a director on 17 December 2014 (2 pages)
28 July 2015Appointment of Councillor Ian Clarkson as a director on 17 December 2014 (2 pages)
22 July 2015Full accounts made up to 31 October 2014 (17 pages)
22 July 2015Full accounts made up to 31 October 2014 (17 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 35
(6 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 35
(6 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 35
(6 pages)
8 July 2014Full accounts made up to 31 October 2013 (16 pages)
8 July 2014Full accounts made up to 31 October 2013 (16 pages)
5 June 2014Appointment of Mrs Christine Lemay Andrew as a secretary (2 pages)
5 June 2014Appointment of Mr John Hunter as a director (2 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 35
(6 pages)
5 June 2014Appointment of Mrs Christine Lemay Andrew as a secretary (2 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 35
(6 pages)
5 June 2014Appointment of Mr John Hunter as a director (2 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 35
(6 pages)
14 June 2013Full accounts made up to 31 October 2012 (15 pages)
14 June 2013Full accounts made up to 31 October 2012 (15 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Termination of appointment of Ian Mackay as a secretary (1 page)
4 June 2013Termination of appointment of Ian Mackay as a secretary (1 page)
21 November 2012Appointment of Mr Ronald Mcnicol as a director (2 pages)
21 November 2012Appointment of Mr Alexander Mclean as a director (2 pages)
21 November 2012Appointment of Mr Donald John Reid as a director (2 pages)
21 November 2012Appointment of Mrs Joan Sturgeon as a director (2 pages)
21 November 2012Appointment of Mr Donald John Reid as a director (2 pages)
21 November 2012Appointment of Mr Ronald Mcnicol as a director (2 pages)
21 November 2012Appointment of Mrs Joan Sturgeon as a director (2 pages)
21 November 2012Appointment of Mr Alexander Mclean as a director (2 pages)
2 November 2012Termination of appointment of Alan Munro as a director (1 page)
2 November 2012Termination of appointment of Elizabeth Mclardy as a director (1 page)
2 November 2012Termination of appointment of Alan Munro as a director (1 page)
2 November 2012Termination of appointment of Elizabeth Mclardy as a director (1 page)
19 June 2012Termination of appointment of Robert Rae as a director (1 page)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
19 June 2012Termination of appointment of Ruby Kirkwood as a director (1 page)
19 June 2012Termination of appointment of Ruby Kirkwood as a director (1 page)
19 June 2012Termination of appointment of Thomas Barr as a director (1 page)
19 June 2012Termination of appointment of Thomas Barr as a director (1 page)
19 June 2012Termination of appointment of Robert Rae as a director (1 page)
19 June 2012Termination of appointment of Ryan Oldfather as a director (1 page)
19 June 2012Termination of appointment of Ryan Oldfather as a director (1 page)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
24 April 2012Full accounts made up to 31 October 2011 (15 pages)
24 April 2012Full accounts made up to 31 October 2011 (15 pages)
17 May 2011Director's details changed for Alan Munro on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Alan Munro on 17 May 2011 (2 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
17 May 2011Director's details changed for Thomas Barr on 17 May 2011 (2 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
17 May 2011Director's details changed for Thomas Barr on 17 May 2011 (2 pages)
7 March 2011Full accounts made up to 31 October 2010 (15 pages)
7 March 2011Full accounts made up to 31 October 2010 (15 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
1 June 2010Director's details changed for Mr Ryan Oldfather on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Robert Rae on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Robert Rae on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Ryan Oldfather on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Alan Munro on 8 May 2010 (2 pages)
1 June 2010Appointment of Ms Ruby Kirkwood as a director (1 page)
1 June 2010Director's details changed for Mr Ryan Oldfather on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Ms Ruby Kirkwood on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Elizabeth Montgomery Mclardy on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Alan Munro on 8 May 2010 (2 pages)
1 June 2010Appointment of Mr Ryan Oldfather as a director (1 page)
1 June 2010Director's details changed for Elizabeth Montgomery Mclardy on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Ms Ruby Kirkwood on 8 May 2010 (2 pages)
1 June 2010Appointment of Mr Ryan Oldfather as a director (1 page)
1 June 2010Director's details changed for Elizabeth Montgomery Mclardy on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Robert Rae on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Ms Ruby Kirkwood on 8 May 2010 (2 pages)
1 June 2010Appointment of Ms Ruby Kirkwood as a director (1 page)
1 June 2010Director's details changed for Alan Munro on 8 May 2010 (2 pages)
23 April 2010Full accounts made up to 31 October 2009 (15 pages)
23 April 2010Full accounts made up to 31 October 2009 (15 pages)
2 July 2009Return made up to 08/05/09; full list of members (7 pages)
2 July 2009Return made up to 08/05/09; full list of members (7 pages)
24 June 2009Full accounts made up to 31 October 2008 (15 pages)
24 June 2009Full accounts made up to 31 October 2008 (15 pages)
27 February 2009Return made up to 08/05/08; change of members
  • 363(287) ‐ Registered office changed on 27/02/09
(9 pages)
27 February 2009Return made up to 08/05/08; change of members
  • 363(287) ‐ Registered office changed on 27/02/09
(9 pages)
23 April 2008Accounts for a small company made up to 31 October 2007 (6 pages)
23 April 2008Accounts for a small company made up to 31 October 2007 (6 pages)
31 March 2008Director appointed elizabeth mclardy (2 pages)
31 March 2008Director appointed elizabeth mclardy (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
3 July 2007Return made up to 08/05/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
3 July 2007Return made up to 08/05/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
22 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
27 June 2006Accounts for a small company made up to 31 October 2005 (5 pages)
27 June 2006Accounts for a small company made up to 31 October 2005 (5 pages)
16 May 2006Return made up to 08/05/06; full list of members (12 pages)
16 May 2006Return made up to 08/05/06; full list of members (12 pages)
7 June 2005Return made up to 08/05/05; full list of members (12 pages)
7 June 2005Return made up to 08/05/05; full list of members (12 pages)
25 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
25 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
24 June 2004Return made up to 08/05/04; full list of members (12 pages)
24 June 2004Return made up to 08/05/04; full list of members (12 pages)
26 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
26 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
21 May 2003Accounts for a small company made up to 31 October 2002 (10 pages)
21 May 2003Accounts for a small company made up to 31 October 2002 (10 pages)
5 May 2003Return made up to 08/05/03; full list of members (11 pages)
5 May 2003Return made up to 08/05/03; full list of members (11 pages)
25 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
25 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
25 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 May 2001Return made up to 08/05/01; full list of members (10 pages)
24 May 2001Return made up to 08/05/01; full list of members (10 pages)
2 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 July 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 July 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 May 2000Full accounts made up to 31 October 1999 (8 pages)
23 May 2000Full accounts made up to 31 October 1999 (8 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
15 July 1999Return made up to 08/05/99; no change of members (6 pages)
15 July 1999Return made up to 08/05/99; no change of members (6 pages)
14 July 1999Full accounts made up to 31 October 1998 (8 pages)
14 July 1999Full accounts made up to 31 October 1998 (8 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
11 May 1998Full accounts made up to 31 October 1997 (8 pages)
11 May 1998Full accounts made up to 31 October 1997 (8 pages)
11 May 1998Return made up to 08/05/98; no change of members (6 pages)
11 May 1998Return made up to 08/05/98; no change of members (6 pages)
2 July 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 July 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1997Full accounts made up to 31 October 1996 (7 pages)
16 June 1997Full accounts made up to 31 October 1996 (7 pages)
25 February 1997Full accounts made up to 31 October 1995 (12 pages)
25 February 1997Full accounts made up to 31 October 1995 (12 pages)
1 July 1996Return made up to 08/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1996Return made up to 08/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 June 1996Company name changed cunninghame district municipal b ank LIMITED\certificate issued on 28/06/96 (2 pages)
27 June 1996Company name changed cunninghame district municipal b ank LIMITED\certificate issued on 28/06/96 (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Secretary resigned (2 pages)
13 June 1996Secretary resigned (2 pages)
13 June 1996New secretary appointed (2 pages)
24 May 1995Full accounts made up to 31 October 1994 (8 pages)
24 May 1995Full accounts made up to 31 October 1994 (8 pages)
10 May 1995Return made up to 08/05/95; full list of members (8 pages)
10 May 1995Return made up to 08/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)