Thorntoun
Crosshouse
Ayrshire
KA2 0BH
Scotland
Director Name | Mrs Zoe Barbara Heaney |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2008(61 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stuzo Croft Auchencloigh Galston Ayrshire KA4 8NP Scotland |
Secretary Name | Mrs Zoe Barbara Heaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2008(61 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stuzo Croft Auchencloigh Galston Ayrshire KA4 8NP Scotland |
Director Name | Irene Shearer |
---|---|
Date of Birth | May 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 1992) |
Role | Secretary |
Correspondence Address | 45 Templehill Troon Ayrshire KA10 6BQ Scotland |
Director Name | Mr Peter John Convery |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(41 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 August 2008) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hillhouse Road Troon KA10 6SY Scotland |
Secretary Name | Irene Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 1992) |
Role | Company Director |
Correspondence Address | 45 Templehill Troon Ayrshire KA10 6BQ Scotland |
Director Name | Shelagh Helen Convery |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(45 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 19 August 2008) |
Role | Secretary |
Correspondence Address | 30 Hillhouse Road Troon Ayrshire KA10 6SY Scotland |
Secretary Name | Shelagh Helen Convery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(45 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 19 August 2008) |
Role | Company Director |
Correspondence Address | 30 Hillhouse Road Troon Ayrshire KA10 6SY Scotland |
Website | kzhair.com |
---|---|
Email address | [email protected] |
Telephone | 01563 572331 |
Telephone region | Kilmarnock |
Registered Address | 52 Titchfield Street Kilmarnock Ayrshire KA1 1PH Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
3.5k at £1 | Kz Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174,720 |
Cash | £4 |
Current Liabilities | £216 |
Latest Accounts | 30 April 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 August 2008 | Delivered on: 30 August 2008 Satisfied on: 10 December 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 and 45 templehill troon. Fully Satisfied |
---|---|
25 August 2008 | Delivered on: 30 August 2008 Satisfied on: 10 December 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 December 1988 | Delivered on: 13 January 1989 Satisfied on: 6 September 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2016 | Application to strike the company off the register (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 December 2015 | Satisfaction of charge 2 in full (4 pages) |
10 December 2015 | Satisfaction of charge 3 in full (4 pages) |
2 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
27 January 2015 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 November 2014 | Director's details changed for Miss Zoe Barbara Duff on 25 August 2012 (2 pages) |
6 November 2014 | Secretary's details changed for Miss Zoe Barbara Duff on 25 August 2012 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 September 2012 | Director's details changed for Peter Kerr Duff on 20 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 December 2011 | Registered office address changed from 10 Queen Street Kilmarnock Ayrshire KA1 3DB Scotland on 23 December 2011 (1 page) |
23 September 2011 | Secretary's details changed for Miss Zoe Barbara Duff on 20 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Director's details changed for Miss Zoe Barbara Duff on 20 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Peter Kerr Duff on 20 September 2011 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 October 2010 | Secretary's details changed for Miss Zoe Barbara Duff on 20 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Miss Zoe Barbara Duff on 20 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Previous accounting period shortened from 28 July 2010 to 30 April 2010 (1 page) |
27 July 2010 | Registered office address changed from 45 Templehill Troon KA10 6BQ on 27 July 2010 (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Total exemption small company accounts made up to 28 July 2009 (5 pages) |
28 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Director's details changed for Peter Kerr Duff on 20 July 2009 (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
11 November 2008 | Return made up to 20/09/08; full list of members (4 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 September 2008 | Director and secretary's change of particulars / zoe carroll / 28/08/2008 (1 page) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Appointment terminated director peter convery (1 page) |
29 August 2008 | Director and secretary appointed zoe barbara carroll (2 pages) |
29 August 2008 | Appointment terminated director and secretary shelagh convery (1 page) |
29 August 2008 | Director appointed peter kerr duff (2 pages) |
29 August 2008 | Declaration of assistance for shares acquisition (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
22 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
17 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
21 November 2005 | Return made up to 20/09/05; full list of members (2 pages) |
17 March 2005 | Return made up to 20/09/04; full list of members; amend (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
10 November 2004 | Return made up to 20/09/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
7 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
14 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
22 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
9 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
23 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
14 December 1998 | Return made up to 20/09/98; full list of members (6 pages) |
12 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
31 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
19 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
8 November 1995 | Accounts for a small company made up to 28 July 1995 (6 pages) |
22 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
21 July 1947 | Incorporation (19 pages) |