Auchterarder
Perthshire
PH3 1NG
Scotland
Director Name | Mrs Louise Mary Kelly |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Laich House Caledonian Crescent Auchterarder Perthshire PH3 1NG Scotland |
Secretary Name | Mrs Louise Mary Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1996(same day as company formation) |
Role | Special Projects Manager |
Correspondence Address | Laich House Caledonian Crescent Auchterarder Perthshire PH3 1NG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.mlclothing.co.uk |
---|
Registered Address | C/O A Kelly Ltd, Mita House Nobel Road, Wester Gourdie Ind Estate Dundee DD2 4UH Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Year | 2013 |
---|---|
Net Worth | -£31,291 |
Cash | £25,270 |
Current Liabilities | £391,320 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 February 2014 | Delivered on: 20 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 April 1998 | Delivered on: 8 May 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 April 2016 | Satisfaction of charge 1 in full (4 pages) |
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
26 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 February 2014 | Registration of charge 1690260002 (19 pages) |
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 October 2009 | Director's details changed for Alan Lowrie Kelly on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Louise Mary Kelly on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Alan Lowrie Kelly on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Louise Mary Kelly on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mrs Louise Mary Kelly on 20 August 2009 (1 page) |
21 October 2009 | Director's details changed for Mrs Louise Mary Kelly on 20 August 2009 (2 pages) |
21 October 2009 | Director's details changed for Alan Lowrie Kelly on 20 August 2009 (2 pages) |
30 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
30 June 2004 | Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page) |
24 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
10 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
22 October 2002 | Return made up to 14/10/02; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
17 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
2 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
21 January 2000 | Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page) |
27 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
29 June 1999 | Company name changed\certificate issued on 29/06/99 (2 pages) |
27 October 1998 | Return made up to 14/10/98; full list of members
|
25 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 July 1998 | Particulars of contract relating to shares (4 pages) |
3 July 1998 | Ad 30/04/98--------- £ si 9998@1=9998 £ ic 10000/19998 (2 pages) |
16 June 1998 | Accounting reference date shortened from 31/03/98 to 30/04/97 (1 page) |
16 June 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Ad 30/04/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 May 1998 | Partic of mort/charge * (6 pages) |
30 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
18 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
10 March 1997 | Company name changed la dolce vita LTD.\certificate issued on 11/03/97 (2 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Incorporation (16 pages) |