Kilmarnock
Ayrshire
KA3 6GG
Scotland
Secretary Name | Mr Alister McMillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(5 days after company formation) |
Appointment Duration | 18 years, 10 months (closed 18 July 2017) |
Role | Joiner |
Correspondence Address | 10 Burns Crescent Kilmarnock Ayrshire KA3 6GG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock South |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£11,455 |
Current Liabilities | £125,069 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved following liquidation (1 page) |
18 April 2017 | Order of court for early dissolution (1 page) |
18 April 2017 | Order of court for early dissolution (1 page) |
27 April 2012 | Court order notice of winding up (1 page) |
27 April 2012 | Court order notice of winding up (1 page) |
27 April 2012 | Notice of winding up order (1 page) |
27 April 2012 | Notice of winding up order (1 page) |
29 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders Statement of capital on 2011-08-29
|
29 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders Statement of capital on 2011-08-29
|
29 August 2011 | Director's details changed for Marilyn Mcmillan on 27 August 2011 (2 pages) |
29 August 2011 | Secretary's details changed for Alister Mcmillan on 27 August 2011 (1 page) |
29 August 2011 | Director's details changed for Marilyn Mcmillan on 27 August 2011 (2 pages) |
29 August 2011 | Secretary's details changed for Alister Mcmillan on 27 August 2011 (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Registered office address changed from Riversleigh,9 Kilwinning Road Irvine Ayrshire KA12 8RR on 27 May 2011 (2 pages) |
27 May 2011 | Registered office address changed from Riversleigh,9 Kilwinning Road Irvine Ayrshire KA12 8RR on 27 May 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 September 2010 | Annual return made up to 27 August 2010 (14 pages) |
7 September 2010 | Annual return made up to 27 August 2010 (14 pages) |
3 June 2010 | Annual return made up to 27 August 2009 with a full list of shareholders (7 pages) |
3 June 2010 | Annual return made up to 27 August 2009 with a full list of shareholders (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
19 November 2008 | Return made up to 27/08/08; no change of members (6 pages) |
19 November 2008 | Return made up to 27/08/07; no change of members (6 pages) |
19 November 2008 | Return made up to 27/08/07; no change of members (6 pages) |
19 November 2008 | Return made up to 27/08/08; no change of members (6 pages) |
20 October 2006 | Return made up to 27/08/06; full list of members (6 pages) |
20 October 2006 | Return made up to 27/08/06; full list of members (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
15 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
15 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
10 August 2005 | Return made up to 27/08/04; full list of members
|
10 August 2005 | Return made up to 27/08/04; full list of members
|
28 October 2004 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
3 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
12 September 2002 | Return made up to 27/08/02; full list of members (6 pages) |
12 September 2002 | Return made up to 27/08/02; full list of members (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
5 December 2001 | Return made up to 27/08/01; full list of members (6 pages) |
5 December 2001 | Return made up to 27/08/01; full list of members (6 pages) |
2 February 2001 | Return made up to 27/08/00; full list of members
|
2 February 2001 | Return made up to 27/08/00; full list of members
|
27 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
8 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 7 clyde wynd greenock renfrewshire PA15 4NE (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Return made up to 27/08/99; full list of members
|
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 7 clyde wynd greenock renfrewshire PA15 4NE (1 page) |
2 March 2000 | Return made up to 27/08/99; full list of members
|
2 March 2000 | New director appointed (2 pages) |
4 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Registered office changed on 09/09/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
27 August 1998 | Incorporation (16 pages) |
27 August 1998 | Incorporation (16 pages) |