Mill Road
Irvine
Ayrshire
KA12 0JQ
Scotland
Secretary Name | Janet Cuthbertson Hood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2000(36 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 05 June 2020) |
Role | Company Director |
Correspondence Address | 80 Muir Drive Irvine Ayrshire KA12 0NP Scotland |
Director Name | Senga Cuthbertson Hood |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1988(24 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 November 2000) |
Role | Housewife |
Correspondence Address | Chamberhouses Mill Road Irvine KA12 0JQ Scotland |
Secretary Name | Senga Cuthbertson Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1988(24 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | Chamberhouses Mill Road Irvine KA12 0JQ Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £202,099 |
Cash | £37,454 |
Current Liabilities | £80,766 |
Latest Accounts | 31 March 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2017 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 11 October 2017 (2 pages) |
---|---|
25 February 2014 | Notice of winding up order (1 page) |
25 February 2014 | Registered office address changed from Chamber Houses Mill Road Irvine Ayrshire KA12 0JQ on 25 February 2014 (2 pages) |
25 February 2014 | Court order notice of winding up (1 page) |
13 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Robert Craig Hood on 10 July 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
30 April 2009 | Return made up to 10/07/08; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
10 July 2007 | Location of register of members (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
8 January 2001 | £ ic 100/45 17/11/00 £ sr 55@1=55 (1 page) |
19 December 2000 | Resolutions
|
19 December 2000 | Memorandum and Articles of Association (2 pages) |
15 December 2000 | Memorandum and Articles of Association (2 pages) |
15 December 2000 | Resolutions
|
28 November 2000 | Secretary resigned;director resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 August 1997 | Return made up to 10/07/97; no change of members (4 pages) |
20 February 1997 | Partic of mort/charge * (6 pages) |
23 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 July 1995 | Return made up to 10/07/95; no change of members
|
16 December 1963 | Incorporation (13 pages) |