Troon
Ayrshire
KA10 7EA
Scotland
Director Name | Alison Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(same day as company formation) |
Role | Radiographer |
Country of Residence | Scotland |
Correspondence Address | 9 Glenmount Place Ayr Ayrshire KA7 4JE Scotland |
Secretary Name | Mrs Morag Bainbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 18 Lugar Place Troon Ayrshire KA10 7EA Scotland |
Director Name | Christine Lang |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2011(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 January 2018) |
Role | Hospital Theatre Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Broadwood Coylton Ayr Ayrshire KA6 6NH Scotland |
Director Name | Mrs Morag Bainbridge |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 18 Lugar Place Troon Ayrshire KA10 7EA Scotland |
Director Name | Catherine Morrison McAnally |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | District Nursing Sister |
Correspondence Address | 57 Rowan Crescent Ayr Ayrshire KA7 3NA Scotland |
Director Name | Sandra Maud White |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Nurse |
Correspondence Address | 1 Caerlaverock Avenue Prestwick Ayrshire KA9 1HS Scotland |
Director Name | Fay Hainey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2011) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 34 Whitehill Crescent Annbank Ayrshire KA6 5EL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | kiamatrust.org |
---|---|
Telephone | 01292 269888 |
Telephone region | Ayr |
Registered Address | 22 Wellington Square Ayr Ayrshire KA7 1EZ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,719 |
Net Worth | £18,580 |
Cash | £18,322 |
Current Liabilities | £1,500 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | Voluntary strike-off action has been suspended (1 page) |
4 July 2017 | Voluntary strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2017 | Application to strike the company off the register (3 pages) |
17 May 2017 | Application to strike the company off the register (3 pages) |
20 February 2017 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
20 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
20 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
7 January 2016 | Annual return made up to 22 December 2015 no member list (5 pages) |
7 January 2016 | Annual return made up to 22 December 2015 no member list (5 pages) |
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
8 January 2015 | Annual return made up to 22 December 2014 no member list (5 pages) |
8 January 2015 | Annual return made up to 22 December 2014 no member list (5 pages) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
9 January 2014 | Annual return made up to 22 December 2013 no member list (5 pages) |
9 January 2014 | Annual return made up to 22 December 2013 no member list (5 pages) |
23 May 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
23 May 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
10 January 2013 | Annual return made up to 22 December 2012 no member list (5 pages) |
10 January 2013 | Annual return made up to 22 December 2012 no member list (5 pages) |
20 April 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
20 April 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
12 January 2012 | Annual return made up to 22 December 2011 no member list (6 pages) |
12 January 2012 | Termination of appointment of Fay Hainey as a director (1 page) |
12 January 2012 | Termination of appointment of Fay Hainey as a director (1 page) |
12 January 2012 | Annual return made up to 22 December 2011 no member list (6 pages) |
16 November 2011 | Appointment of Christine Lang as a director (2 pages) |
16 November 2011 | Appointment of Christine Lang as a director (2 pages) |
9 May 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
9 May 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
13 January 2011 | Annual return made up to 22 December 2010 no member list (5 pages) |
13 January 2011 | Annual return made up to 22 December 2010 no member list (5 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
15 January 2010 | Director's details changed for Mrs Morag Bainbridge on 30 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 22 December 2009 no member list (4 pages) |
15 January 2010 | Director's details changed for Alison Smith on 30 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Fay Hainey on 30 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Fay Hainey on 30 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Alison Smith on 30 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 22 December 2009 no member list (4 pages) |
15 January 2010 | Director's details changed for Mrs Morag Bainbridge on 30 November 2009 (2 pages) |
29 May 2009 | Partial exemption accounts made up to 30 September 2008 (13 pages) |
29 May 2009 | Partial exemption accounts made up to 30 September 2008 (13 pages) |
16 January 2009 | Appointment terminated director catherine mcanally (1 page) |
16 January 2009 | Annual return made up to 22/12/08 (3 pages) |
16 January 2009 | Appointment terminated director catherine mcanally (1 page) |
16 January 2009 | Annual return made up to 22/12/08 (3 pages) |
5 March 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
5 March 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
16 January 2008 | Annual return made up to 22/12/07 (2 pages) |
16 January 2008 | Annual return made up to 22/12/07 (2 pages) |
22 March 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
22 March 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
15 January 2007 | Annual return made up to 22/12/06 (5 pages) |
15 January 2007 | Annual return made up to 22/12/06 (5 pages) |
4 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
4 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
6 January 2006 | Annual return made up to 22/12/05 (2 pages) |
6 January 2006 | Annual return made up to 22/12/05 (2 pages) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
14 December 2004 | Annual return made up to 22/12/04 (5 pages) |
14 December 2004 | Annual return made up to 22/12/04 (5 pages) |
7 July 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
7 July 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
17 January 2004 | Annual return made up to 22/12/03 (5 pages) |
17 January 2004 | Annual return made up to 22/12/03 (5 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
21 January 2003 | Annual return made up to 22/12/02 (5 pages) |
21 January 2003 | Annual return made up to 22/12/02 (5 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
14 January 2002 | Annual return made up to 22/12/01 (4 pages) |
14 January 2002 | Annual return made up to 22/12/01 (4 pages) |
30 October 2001 | Full accounts made up to 30 September 2000 (14 pages) |
30 October 2001 | Full accounts made up to 30 September 2000 (14 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Annual return made up to 22/12/00 (4 pages) |
15 February 2001 | Annual return made up to 22/12/00 (4 pages) |
15 February 2001 | New director appointed (2 pages) |
20 November 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
20 November 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: oswalds great king street edinburgh midlothian EH3 6QN (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: oswalds great king street edinburgh midlothian EH3 6QN (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Secretary resigned;director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Secretary resigned;director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
22 December 1999 | Incorporation (17 pages) |
22 December 1999 | Incorporation (17 pages) |