Prestwick
Ayrshire
KA9 1LH
Scotland
Secretary Name | Margaret Geraldine Keenan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 215 Main Street Prestwick Ayrshire KA9 1LH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 215 Main Street Prestwick Ayrshire KA9 1LH Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
50 at £1 | Mr G. Keenan 50.00% Ordinary |
---|---|
50 at £1 | Mrs M.g. Keenan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,388 |
Cash | £17,051 |
Current Liabilities | £34,561 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (3 pages) |
25 November 2015 | Application to strike the company off the register (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 July 2015 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
30 July 2015 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 April 2010 | Director's details changed for Gerard Keenan on 7 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Gerard Keenan on 7 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Gerard Keenan on 7 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
23 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
18 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
5 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
5 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
30 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
30 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
16 December 2002 | Company name changed germag LIMITED\certificate issued on 16/12/02 (2 pages) |
16 December 2002 | Company name changed germag LIMITED\certificate issued on 16/12/02 (2 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
9 May 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (2 pages) |
9 May 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (2 pages) |
3 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
3 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Incorporation (15 pages) |
24 March 2000 | Incorporation (15 pages) |
24 March 2000 | Secretary resigned (1 page) |