Dunoon
PA23 7QJ
Scotland
Director Name | Anthony Robert Maxwell Kilpatrick |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2000(same day as company formation) |
Role | Fire Engineer |
Correspondence Address | 8 Riverside Park, Linnpark Avenue Netherlee Glasgow G44 3PG Scotland |
Secretary Name | Douglas Hillhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2000(same day as company formation) |
Role | Architect |
Correspondence Address | 3 Bullwood Road Dunoon PA23 7QJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Year | 2014 |
---|---|
Net Worth | £10,298 |
Cash | £8,849 |
Current Liabilities | £21,451 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
8 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Compulsory strike-off action has been suspended (1 page) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Compulsory strike-off action has been suspended (1 page) |
9 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2007 | Strike-off action suspended (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 07/12/06; full list of members (2 pages) |
25 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 April 2006 | Return made up to 07/12/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 May 2005 | Return made up to 07/12/04; full list of members
|
5 January 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 November 2004 | Return made up to 07/12/03; full list of members (7 pages) |
16 June 2003 | Return made up to 07/12/02; full list of members
|
5 June 2003 | Director's particulars changed (1 page) |
19 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
15 January 2002 | Amending 88(2) 07/12/01 (2 pages) |
21 December 2001 | Ad 07/12/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: c/0 t b dunn & co 308 albert drive glasgow G41 5RS (1 page) |
7 December 2000 | Incorporation (17 pages) |
7 December 2000 | Secretary resigned (1 page) |