Stewarton
Kilmarnock
Ayrshire
KA3 5PS
Scotland
Director Name | Mrs Margaret Anne Aitchison |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2018(18 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
Director Name | Mr Robert Aitchison |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Canmore Place Stewarton Kilmarnock Ayrshire KA3 5PS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01294 217000 |
---|---|
Telephone region | Ardrossan |
Registered Address | 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Robert Aitchison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177 |
Cash | £94 |
Current Liabilities | £75,158 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
8 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
11 July 2019 | Termination of appointment of Robert Aitchison as a director on 2 July 2018 (1 page) |
11 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
11 July 2019 | Notification of Margaret Anne Aitchison as a person with significant control on 2 July 2018 (2 pages) |
11 July 2019 | Cessation of Robert Aitchison as a person with significant control on 2 July 2018 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
8 August 2018 | Appointment of Mrs Margaret Anne Aitchison as a director on 2 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Robert Aitchison as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Robert Aitchison as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 July 2015 | Registered office address changed from Montgomery House 18/20 Montgomery Street East Kilbride, Glasgow Lanarkshire G74 4JS to C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from Montgomery House 18/20 Montgomery Street East Kilbride, Glasgow Lanarkshire G74 4JS to C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 23 July 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Robert Aitchison on 28 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Robert Aitchison on 28 June 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
24 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
22 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
25 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
25 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 November 2006 | Return made up to 28/06/06; full list of members (2 pages) |
30 November 2006 | Return made up to 28/06/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
21 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
21 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 August 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
6 August 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
5 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
5 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
27 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
27 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
22 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
22 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
22 November 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
22 November 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
30 June 2000 | Incorporation (15 pages) |
30 June 2000 | Incorporation (15 pages) |