Stewarton
Ayrshire
KA3 3HX
Scotland
Secretary Name | Angela Drysdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2009(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 November 2017) |
Role | Admin Manager |
Correspondence Address | 27 Bellard Walk West Kilbride Ayrshire KA23 9JL Scotland |
Director Name | Mr Neil Thomson Howie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tarawera 14 Dunure Road Ayr Ayrshire KA7 4HR Scotland |
Director Name | Robin James Howie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forestway Kippford Dalbeattie Kirkcudbrightshire DG5 4LB Scotland |
Secretary Name | Peter Nichol Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Park View Kilbarchan Johnstone Renfrewshire PA10 2LW Scotland |
Secretary Name | Mr Hamish Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 September 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Suffolkhill Avenue Dumfries DG2 7PQ Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£108,115 |
Cash | £10,166 |
Current Liabilities | £234,984 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
24 August 2017 | Notice of final meeting of creditors (8 pages) |
24 August 2017 | Notice of final meeting of creditors (8 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
14 July 2014 | Registered office address changed from 26 Portland Road Kilmarnock Ayrshire KA1 2EB to 95 Bothwell Street Glasgow G2 7JZ on 14 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from 26 Portland Road Kilmarnock Ayrshire KA1 2EB to 95 Bothwell Street Glasgow G2 7JZ on 14 July 2014 (2 pages) |
30 June 2014 | Notice of winding up order (1 page) |
30 June 2014 | Court order notice of winding up (1 page) |
30 June 2014 | Court order notice of winding up (1 page) |
30 June 2014 | Notice of winding up order (1 page) |
21 May 2014 | Appointment of a provisional liquidator (1 page) |
21 May 2014 | Appointment of a provisional liquidator (1 page) |
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
18 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 August 2011 | Register(s) moved to registered office address (1 page) |
2 August 2011 | Register(s) moved to registered office address (1 page) |
2 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Section 519 (1 page) |
8 March 2011 | Section 519 (1 page) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
15 September 2010 | Register inspection address has been changed (1 page) |
15 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Register inspection address has been changed (1 page) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 September 2009 | Appointment terminated director robin howie (1 page) |
29 September 2009 | Section 516 companies act 2006 (1 page) |
29 September 2009 | Secretary appointed angela drysdale (2 pages) |
29 September 2009 | Appointment terminated director robin howie (1 page) |
29 September 2009 | Section 516 companies act 2006 (1 page) |
29 September 2009 | Secretary appointed angela drysdale (2 pages) |
29 September 2009 | Appointment terminated secretary hamish macleod (1 page) |
29 September 2009 | Appointment terminated secretary hamish macleod (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from kenmuir sawmills dalbeattie kirkcudbrightshire DG5 4PL (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from kenmuir sawmills dalbeattie kirkcudbrightshire DG5 4PL (1 page) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 June 2009 | Return made up to 13/07/08; full list of members; amend (5 pages) |
29 June 2009 | Return made up to 13/07/08; full list of members; amend (5 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 July 2008 | Appointment terminated director neil howie (1 page) |
17 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 July 2008 | Appointment terminated director neil howie (1 page) |
4 July 2008 | Director appointed stewart mcgowan murphy (2 pages) |
4 July 2008 | Director appointed stewart mcgowan murphy (2 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page) |
28 July 2005 | Return made up to 27/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 27/07/05; full list of members (7 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
2 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
19 March 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
19 March 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
30 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
25 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
29 July 2002 | Return made up to 27/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 27/07/02; full list of members (7 pages) |
3 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
3 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Declaration of assistance for shares acquisition (4 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Declaration of assistance for shares acquisition (4 pages) |
5 September 2001 | Partic of mort/charge * (7 pages) |
5 September 2001 | Partic of mort/charge * (7 pages) |
27 July 2001 | Incorporation (20 pages) |
27 July 2001 | Incorporation (20 pages) |