Turnberry
Girvan
Ayrshire
KA26 9LS
Scotland
Secretary Name | Mrs Rosemary Dykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1989(30 years after company formation) |
Appointment Duration | 28 years, 11 months (closed 13 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carlyon 16a Maidens Road Turnberry Girvan Ayrshire KA26 9LS Scotland |
Director Name | Jonathan Mark Dykes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(47 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 13 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beresford Road East Finchley London N2 8AT |
Director Name | Mr Peter Conrad Dykes |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(47 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 13 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodbrook Park Road Kilmacolm Renfrewshire PA13 4EJ Scotland |
Director Name | Harold Dykes |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(30 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 06 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Carlyon 16a Maidens Road Turnberry Girvan Ayrshire KA26 9LS Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Rosemary Dykes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,781 |
Cash | £34,237 |
Current Liabilities | £28,456 |
Latest Accounts | 30 November 2014 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 November 2017 | Application to strike the company off the register (2 pages) |
20 March 2017 | Order of court - restore and wind up (1 page) |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
9 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
26 November 2012 | Termination of appointment of Harold Dykes as a director (1 page) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 April 2012 | Director's details changed for Rosemary Dykes on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Harold Dykes on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Director's details changed for Jonathan Mark Dykes on 30 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Rosemary Dykes on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
14 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
6 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 160 hope street glasgow G2 2TJ (1 page) |
28 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
14 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 May 2007 | Return made up to 03/04/07; no change of members (8 pages) |
13 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
11 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
10 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
2 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
27 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
10 June 2002 | Return made up to 03/04/02; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
17 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
14 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
23 April 1999 | Return made up to 03/04/99; full list of members (8 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 38 bath st glasgow G2 1JR (1 page) |
8 April 1998 | Full accounts made up to 30 November 1997 (8 pages) |
8 April 1998 | Return made up to 03/04/98; no change of members (6 pages) |
6 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
27 January 1997 | Full accounts made up to 30 November 1996 (9 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
19 April 1996 | Return made up to 03/04/96; full list of members (8 pages) |
10 May 1995 | Return made up to 03/04/95; no change of members (8 pages) |
26 March 1959 | Certificate of incorporation (1 page) |
26 March 1959 | Incorporation (15 pages) |