Kilmarnock
Ayrshire
KA2 0LJ
Scotland
Secretary Name | Alison Jane Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Glen Lyon Crescent Kilmarnock Ayrshire KA2 0LJ Scotland |
Director Name | Thomas Barclay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 29 September 2006) |
Role | Sales Director |
Correspondence Address | 50 Brewland Street Galston Ayrshire KA4 8DR Scotland |
Director Name | Stuart McLean Scott |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 July 2009) |
Role | Technical Director |
Correspondence Address | 35 Belmont Crescent Ayr Ayrshire KA7 2NS Scotland |
Director Name | Mr David Marshall Boyd |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Old Rome Drive Springhill Meadows Kilmarnock Ayrshire KA1 2RU Scotland |
Secretary Name | Mr David Marshall Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Old Rome Drive Springhill Meadows Kilmarnock Ayrshire KA1 2RU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Meiklewood Business Park Glasgow Road Kilmarnock Ayrshire KA3 6AG Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock North |
93 at 1 | David Boyd 93.00% Ordinary |
---|---|
7 at 1 | Stuart Mclean Scott 7.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,802 |
Cash | £2,885 |
Current Liabilities | £75,673 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2011 | Compulsory strike-off action has been suspended (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2009 | Compulsory strike-off action has been suspended (1 page) |
11 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2009 | Termination of appointment of David Boyd as a secretary (1 page) |
8 October 2009 | Termination of appointment of David Boyd as a director (1 page) |
3 August 2009 | Appointment terminated director stuart scott (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 37 old rome drive springhill meadows kilmarnock ayrshire KA1 2RU (1 page) |
14 January 2009 | Director's change of particulars / david boyd / 01/01/2009 (1 page) |
14 January 2009 | Return made up to 28/06/08; full list of members (4 pages) |
13 January 2009 | Director's change of particulars / stuart scott / 01/01/2009 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 5 glen lyon crescent kilmarnock KA2 0LJ (1 page) |
1 September 2008 | Secretary appointed david boyd (2 pages) |
1 November 2007 | Secretary resigned (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
29 September 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 28/06/06; full list of members (8 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members (8 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 June 2004 | Return made up to 28/06/04; full list of members (8 pages) |
16 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
24 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
15 May 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
13 September 2001 | Company name changed caledonian process technologies LIMITED\certificate issued on 13/09/01 (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
28 June 2001 | Incorporation (16 pages) |