Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Director Name | Mrs Lesley Anne Donaldson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(8 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 September 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Kildonan, 4 Eglinton Crescent Troon Ayrshire KA10 6LQ Scotland |
Director Name | Mrs Lesley Anne Donaldson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Kildonan, 4 Eglinton Crescent Troon Ayrshire KA10 6LQ Scotland |
Director Name | William Gunn Donaldson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Kildonan, 4 Eglinton Crescent Troon Ayrshire KA10 6LQ Scotland |
Secretary Name | Mrs Lesley Anne Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Kildonan, 4 Eglinton Crescent Troon Ayrshire KA10 6LQ Scotland |
Secretary Name | Janis Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 56 Stoneyhill Drive Musselburgh Midlothian EH21 6SQ Scotland |
Director Name | Mr James Caldwell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Euchan Place Troon Ayrshire KA10 7JE Scotland |
Director Name | Mr Ian Craig Nelson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2011) |
Role | IT Support Consultant |
Country of Residence | Scotland |
Correspondence Address | 58 Byres Road Kilwinning Ayrshire KA13 6JU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock South |
Address Matches | Over 300 other UK companies use this postal address |
51k at £1 | Lesley Anne Donaldson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£142,216 |
Cash | £1,952 |
Current Liabilities | £135,168 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2016 | Voluntary strike-off action has been suspended (1 page) |
8 April 2016 | Voluntary strike-off action has been suspended (1 page) |
6 April 2016 | Application to strike the company off the register (3 pages) |
6 April 2016 | Application to strike the company off the register (3 pages) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
19 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
31 December 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
31 December 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Termination of appointment of James Caldwell as a director (1 page) |
27 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Termination of appointment of James Caldwell as a director (1 page) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2011 | Termination of appointment of Ian Nelson as a director (1 page) |
9 August 2011 | Termination of appointment of Ian Nelson as a director (1 page) |
20 June 2011 | Registered office address changed from Kildonan, 4 Eglinton Crescent Troon Ayrshire KA10 6LQ on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Kildonan, 4 Eglinton Crescent Troon Ayrshire KA10 6LQ on 20 June 2011 (1 page) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Mrs Lesley Anne Donaldson on 15 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Mrs Lesley Anne Donaldson on 15 January 2010 (2 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Secretary's details changed for Mrs Lesley Anne Donaldson on 15 January 2010 (1 page) |
3 February 2010 | Director's details changed for Mr Ian Craig Nelson on 15 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr James Caldwell on 15 January 2010 (2 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Director's details changed for Mr James Caldwell on 15 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Mr Ian Craig Nelson on 15 January 2010 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Secretary's details changed for Mrs Lesley Anne Donaldson on 15 January 2010 (1 page) |
2 February 2010 | Termination of appointment of William Donaldson as a director (1 page) |
2 February 2010 | Termination of appointment of William Donaldson as a director (1 page) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 July 2009 | Director appointed mr james caldwell (1 page) |
3 July 2009 | Director appointed mr ian craig nelson (1 page) |
3 July 2009 | Director appointed mr james caldwell (1 page) |
3 July 2009 | Director appointed mr ian craig nelson (1 page) |
26 January 2009 | Director appointed mrs lesley anne donaldson (1 page) |
26 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
26 January 2009 | Director appointed mrs lesley anne donaldson (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 16/01/08; change of members; amend (6 pages) |
7 May 2008 | Return made up to 16/01/08; change of members; amend (6 pages) |
21 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 April 2007 | Ad 09/03/07--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
25 April 2007 | Ad 09/03/07--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
9 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
8 March 2007 | Partic of mort/charge * (3 pages) |
8 March 2007 | Partic of mort/charge * (3 pages) |
1 March 2007 | Return made up to 16/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 16/01/07; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 April 2006 | Return made up to 16/01/06; full list of members (2 pages) |
20 April 2006 | Return made up to 16/01/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 February 2005 | Return made up to 16/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 16/01/05; full list of members (6 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Company name changed spear its LIMITED\certificate issued on 20/12/04 (2 pages) |
20 December 2004 | Company name changed spear its LIMITED\certificate issued on 20/12/04 (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | Memorandum and Articles of Association (14 pages) |
10 August 2004 | Memorandum and Articles of Association (14 pages) |
9 August 2004 | Company name changed T2 solutions LIMITED\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed T2 solutions LIMITED\certificate issued on 09/08/04 (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
6 February 2004 | Return made up to 16/01/04; no change of members (7 pages) |
6 February 2004 | Return made up to 16/01/04; no change of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 January 2003 | Return made up to 16/01/03; no change of members (7 pages) |
20 January 2003 | Return made up to 16/01/03; no change of members (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 March 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
25 March 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
21 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
21 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
2 March 2001 | Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 March 2001 | Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Incorporation (17 pages) |
16 January 2001 | Incorporation (17 pages) |