Troon
Ayrshire
KA10 6EG
Scotland
Director Name | Mr Graeme Leslie Muir |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(13 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 11 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springhill House 80 Portland Road Kilmarnock Ayrshire KA1 2BS Scotland |
Director Name | John Keith Martin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 South Beach Troon Ayrshire KA10 6EF Scotland |
Secretary Name | John Keith Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 South Beach Troon Ayrshire KA10 6EF Scotland |
Secretary Name | Jane Skilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2011) |
Role | Secretary |
Correspondence Address | 120 Welbeck Crescent Troon Ayrshire KA10 6AW Scotland |
Website | springhill-home.co.uk |
---|---|
Telephone | 01563 573356 |
Telephone region | Kilmarnock |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Gordon Muir 40.00% Ordinary |
---|---|
40k at £1 | Graeme Muir & Caroline Muir 40.00% Ordinary |
20k at £1 | Hugh Muir 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,479,386 |
Gross Profit | £314,016 |
Net Worth | £58,398 |
Cash | £1,585 |
Current Liabilities | £1,547,435 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2018 | Notice of move from Administration to Dissolution (18 pages) |
11 January 2018 | Notice of move from Administration to Dissolution (18 pages) |
31 August 2017 | Administrator's progress report (18 pages) |
31 August 2017 | Administrator's progress report (18 pages) |
27 February 2017 | Administrator's progress report (18 pages) |
27 February 2017 | Administrator's progress report (18 pages) |
23 January 2017 | Notice of extension of period of Administration (1 page) |
23 January 2017 | Notice of extension of period of Administration (1 page) |
7 September 2016 | Administrator's progress report (18 pages) |
7 September 2016 | Administrator's progress report (18 pages) |
1 April 2016 | Statement of administrator's deemed proposal (1 page) |
1 April 2016 | Statement of administrator's deemed proposal (1 page) |
14 March 2016 | Statement of administrator's proposal (23 pages) |
14 March 2016 | Statement of administrator's proposal (23 pages) |
8 February 2016 | Appointment of an administrator (10 pages) |
8 February 2016 | Appointment of an administrator (10 pages) |
1 February 2016 | Registered office address changed from Springhill House 80 Portland Road Kilmarnock KA1 2BS to Cornerstone 107 West Regent Street Glasgow G2 2BA on 1 February 2016 (2 pages) |
1 February 2016 | Registered office address changed from Springhill House 80 Portland Road Kilmarnock KA1 2BS to Cornerstone 107 West Regent Street Glasgow G2 2BA on 1 February 2016 (2 pages) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2015 | Full accounts made up to 31 March 2014 (19 pages) |
2 July 2015 | Full accounts made up to 31 March 2014 (19 pages) |
11 March 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
11 July 2013 | Registration of charge 1471150010 (12 pages) |
11 July 2013 | Registration of charge 1471150010 (12 pages) |
23 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
23 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
29 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 April 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Termination of appointment of Jane Skilling as a secretary (1 page) |
21 December 2011 | Termination of appointment of Jane Skilling as a secretary (1 page) |
3 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
3 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 January 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages) |
13 January 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages) |
8 November 2010 | Director's details changed for Graeme Leslie Muir on 1 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Graeme Leslie Muir on 1 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for Graeme Leslie Muir on 1 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
8 July 2010 | Director's details changed for Graeme Leslie Muir on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Graeme Leslie Muir on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Graeme Leslie Muir on 1 June 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Hugh Muir on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Graeme Leslie Muir on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Graeme Leslie Muir on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Hugh Muir on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Hugh Muir on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Graeme Leslie Muir on 1 October 2009 (2 pages) |
1 April 2009 | Return made up to 22/10/08; full list of members (4 pages) |
1 April 2009 | Return made up to 22/10/08; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Statement of rights variation attached to shares (2 pages) |
29 November 2005 | Statement of rights variation attached to shares (2 pages) |
3 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 October 2004 | Return made up to 22/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 22/10/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 February 2004 | Return made up to 22/10/03; full list of members (6 pages) |
20 February 2004 | Return made up to 22/10/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 November 2002 | Return made up to 22/10/02; full list of members (6 pages) |
13 November 2002 | Return made up to 22/10/02; full list of members (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Partic of mort/charge * (5 pages) |
7 January 2002 | Partic of mort/charge * (5 pages) |
31 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
9 June 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 June 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
17 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
2 December 1998 | Return made up to 22/10/98; no change of members
|
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Return made up to 22/10/98; no change of members
|
2 December 1998 | New secretary appointed (2 pages) |
5 November 1998 | Dec mort/charge * (4 pages) |
5 November 1998 | Dec mort/charge * (4 pages) |
2 November 1998 | Dec mort/charge * (6 pages) |
2 November 1998 | Dec mort/charge * (2 pages) |
2 November 1998 | Dec mort/charge * (6 pages) |
2 November 1998 | Dec mort/charge * (2 pages) |
7 August 1998 | Partic of mort/charge * (5 pages) |
7 August 1998 | Partic of mort/charge * (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 January 1998 | Return made up to 22/10/97; full list of members (6 pages) |
4 January 1998 | Return made up to 22/10/97; full list of members (6 pages) |
4 February 1997 | Partic of mort/charge * (5 pages) |
4 February 1997 | Partic of mort/charge * (5 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
7 January 1997 | Return made up to 22/10/96; no change of members (4 pages) |
7 January 1997 | Return made up to 22/10/96; no change of members (4 pages) |
19 December 1995 | Return made up to 22/10/95; no change of members (4 pages) |
19 December 1995 | Return made up to 22/10/95; no change of members (4 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
27 October 1994 | Return made up to 22/10/94; full list of members (6 pages) |
27 October 1994 | Return made up to 22/10/94; full list of members (6 pages) |
24 November 1993 | Resolutions
|
24 November 1993 | Memorandum and Articles of Association (7 pages) |
24 November 1993 | Memorandum and Articles of Association (7 pages) |
24 November 1993 | Resolutions
|
17 November 1993 | Ad 11/11/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
17 November 1993 | Ad 11/11/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
17 November 1993 | Resolutions
|
17 November 1993 | Resolutions
|
22 October 1993 | Incorporation (12 pages) |
22 October 1993 | Incorporation (12 pages) |