West Kilbride
Ayrshire
KA23 9BX
Scotland
Secretary Name | Mary Ann Sweeney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1995(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 11 months (closed 22 May 2015) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 9 Meadowfoot Road West Kilbride Ayrshire KA23 9BX Scotland |
Director Name | Stephen Alexander Russell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 November 2001) |
Role | Manager |
Correspondence Address | 7 Craigspark Ardrossan Ayrshire KA22 7PS Scotland |
Director Name | Scott Thomas Dunlop |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2006) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 12 Green Ferns Kirkmuirhill Lanark ML11 9XT Scotland |
Director Name | Andrew Joseph Sweeney |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 February 2008) |
Role | General Manager |
Correspondence Address | 9 Meadowfoot Road West Kilbride Ayrshire KA23 9BX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Registered Address | Barry Moore & Co Ca 675 Coatbridge Road Bargoddie Glasgow G69 7PH Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
100 at £1 | Mrs E. Russell 33.33% Ordinary |
---|---|
100 at £1 | Mrs Mary Ann Sweeney 33.33% Ordinary |
100 at £1 | Mrs T. Mcguigan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,318 |
Cash | £7,651 |
Current Liabilities | £135,331 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Voluntary strike-off action has been suspended (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Mary Ann Sweeney on 31 October 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 November 2008 | Appointment terminated director andrew sweeney (1 page) |
6 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
12 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
9 May 2007 | Director resigned (1 page) |
21 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
2 November 2002 | Return made up to 03/10/02; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
17 December 2001 | Director resigned (1 page) |
9 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
19 April 2001 | (7 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
8 March 2000 | (6 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
8 March 1999 | (6 pages) |
20 January 1999 | Return made up to 31/10/98; no change of members (4 pages) |
6 July 1998 | Partic of mort/charge * (6 pages) |
5 June 1998 | (6 pages) |
20 November 1997 | Return made up to 31/10/97; full list of members
|
17 March 1997 | (7 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
28 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
14 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
5 February 1996 | Accounting reference date notified as 31/10 (1 page) |
28 June 1995 | Memorandum and Articles of Association (10 pages) |
26 June 1995 | Company name changed harvestwind LIMITED\certificate issued on 27/06/95 (2 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Nc inc already adjusted 12/06/95 (1 page) |
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
20 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 June 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Incorporation (9 pages) |