Largs
Ayrshire
KA30 8JZ
Scotland
Secretary Name | Robert Burns Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Pencil View Largs Ayrshire KA30 8JZ Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Director Name | Heather Neill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Pencil View Largs Ayrshire KA30 8JZ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 5 Pencil View Largs Ayrshire KA30 8JZ Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | North Coast and Cumbraes |
2 at £1 | Robert Neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,789 |
Cash | £16 |
Current Liabilities | £8,805 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2016 | Application to strike the company off the register (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 May 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Termination of appointment of Heather Neill as a director on 13 April 2015 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
29 May 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 May 2010 | Director's details changed for Robert Burns Neill on 26 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Heather Neill on 26 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
18 June 2009 | Director and secretary's change of particulars / robert neill / 27/06/2008 (1 page) |
18 June 2009 | Director's change of particulars / heather neill / 27/06/2008 (1 page) |
23 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 34 glen ave largs ayrshire KA30 8RB (1 page) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
14 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 April 2003 | Return made up to 26/04/03; full list of members (7 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
14 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
9 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
19 June 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
9 May 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
7 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
13 May 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
30 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |