Troon
Ayrshire
KA10 6TF
Scotland
Secretary Name | Julie Anne McPhillimy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Logan Court Troon Ayrshire KA10 6PD Scotland |
Director Name | Mr Malcolm Edward Derrick Gamble |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kilnford Drive Dundonald Ayrshire KA2 9ES Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
999 at £1 | John Mcphillimy 99.90% Ordinary |
---|---|
1 at £1 | Julie Mcphillimy 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,110 |
Cash | £1,907 |
Current Liabilities | £167,763 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2015 | Final Gazette dissolved following liquidation (1 page) |
8 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2015 | Notice of final meeting of creditors (3 pages) |
8 January 2015 | Notice of final meeting of creditors (3 pages) |
22 January 2014 | Court order notice of winding up (1 page) |
22 January 2014 | Registered office address changed from 2 Union Street Lane Troon Ayrshire KA10 6BS Scotland on 22 January 2014 (2 pages) |
22 January 2014 | Court order notice of winding up (1 page) |
22 January 2014 | Registered office address changed from 2 Union Street Lane Troon Ayrshire KA10 6BS Scotland on 22 January 2014 (2 pages) |
22 January 2014 | Notice of winding up order (1 page) |
22 January 2014 | Notice of winding up order (1 page) |
31 October 2013 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
31 October 2013 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
22 October 2013 | Termination of appointment of John Mcphillimy as a director on 7 October 2013 (2 pages) |
22 October 2013 | Termination of appointment of John Mcphillimy as a director on 7 October 2013 (2 pages) |
22 October 2013 | Termination of appointment of John Mcphillimy as a director on 7 October 2013 (2 pages) |
8 October 2013 | Termination of appointment of Julie Anne Mcphillimy as a secretary on 1 September 2013 (2 pages) |
8 October 2013 | Termination of appointment of Julie Anne Mcphillimy as a secretary on 1 September 2013 (2 pages) |
8 October 2013 | Termination of appointment of Julie Anne Mcphillimy as a secretary on 1 September 2013 (2 pages) |
26 April 2013 | Alterations to floating charge 2 (12 pages) |
26 April 2013 | Alterations to floating charge 2 (12 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
1 May 2012 | Registered office address changed from Liberator House Glasgow Prestwick International Airport, Prestwick KA9 2PL on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Liberator House Glasgow Prestwick International Airport, Prestwick KA9 2PL on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Liberator House Glasgow Prestwick International Airport, Prestwick KA9 2PL on 1 May 2012 (1 page) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for John Mcphillimy on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for John Mcphillimy on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for John Mcphillimy on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: room 2014B second floor aviation house,glasgow prestwick international airport, prestwick ayrshire, KA9 2PL (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: room 2014B second floor aviation house,glasgow prestwick international airport, prestwick ayrshire, KA9 2PL (1 page) |
20 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
17 July 2006 | Return made up to 04/02/06; full list of members (2 pages) |
17 July 2006 | Return made up to 04/02/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
7 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
25 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
24 January 2003 | Return made up to 04/02/03; full list of members (7 pages) |
24 January 2003 | Return made up to 04/02/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
25 March 2002 | Return made up to 04/02/02; full list of members
|
25 March 2002 | Return made up to 04/02/02; full list of members
|
5 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
13 November 2000 | (6 pages) |
13 November 2000 | (6 pages) |
15 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
1 November 1999 | (6 pages) |
1 November 1999 | (6 pages) |
4 March 1999 | Return made up to 04/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 04/02/99; no change of members (4 pages) |
23 November 1998 | (6 pages) |
23 November 1998 | (6 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: 1 old auchans view dundonald kilmarnock ayrshire KA2 9EX (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 1 old auchans view dundonald kilmarnock ayrshire KA2 9EX (1 page) |
27 April 1998 | Partic of mort/charge * (6 pages) |
27 April 1998 | Partic of mort/charge * (6 pages) |
20 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
20 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
2 July 1997 | Memorandum and Articles of Association (11 pages) |
2 July 1997 | Memorandum and Articles of Association (11 pages) |
25 June 1997 | Company name changed building performance consultants LIMITED\certificate issued on 25/06/97 (2 pages) |
25 June 1997 | Company name changed building performance consultants LIMITED\certificate issued on 25/06/97 (2 pages) |
4 February 1997 | Incorporation (14 pages) |
4 February 1997 | Incorporation (14 pages) |