Largs
Ayrshire
KA30 8EY
Scotland
Director Name | Albert Burnett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Construction & Joinery |
Correspondence Address | 14 Lochearnhead Road Glasgow Lanarkshire G33 6LH Scotland |
Secretary Name | Colin George Sneddon Cumber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Construction & Joinery |
Country of Residence | Scotland |
Correspondence Address | Alta Vista 124 Irvine Road Largs North Ayrshire KA30 8EY Scotland |
Secretary Name | Ian McBlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2013) |
Role | Chartered Accountant |
Correspondence Address | Murieston 49 Stoneyholm Road Kilbirnie Ayrshire KA25 7JS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Colin George Sneddon Cumber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39 |
Cash | £3,397 |
Current Liabilities | £15,523 |
Latest Accounts | 30 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
17 November 2014 | Registered office address changed from Alta Vista 124 Irvine Road Largs Ayrshire KA30 8EY to 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 17 November 2014 (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Total exemption small company accounts made up to 30 October 2012 (5 pages) |
23 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
26 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
2 May 2013 | Termination of appointment of Ian Mcblane as a secretary on 1 April 2013 (1 page) |
2 May 2013 | Termination of appointment of Ian Mcblane as a secretary on 1 April 2013 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 August 2011 | Director's details changed for Colin George Sneddon Cumber on 17 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
18 August 2010 | Director's details changed for Colin George Sneddon Cumber on 17 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
21 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
21 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
25 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 August 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
27 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
8 October 2002 | Return made up to 17/08/02; full list of members (7 pages) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (2 pages) |
17 August 2001 | Incorporation (14 pages) |