Troon
Ayrshire
KA10 6JB
Scotland
Secretary Name | Ms Gillian Bickerstaff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 25 July 2014) |
Role | Secretary |
Correspondence Address | 26 Kenmore Troon Ayrshire KA10 6PF Scotland |
Director Name | Stuart William Bickerstaff |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 138 Bentinck Drive Troon Ayrshire KA10 6JB Scotland |
Secretary Name | Mrs Marion Bickerstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 138 Bentinck Drive Troon Ayrshire KA10 6JB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Gillian Bickerstaff 33.33% Ordinary |
---|---|
2 at £1 | Karen Ronney 33.33% Ordinary |
2 at £1 | Susan Abbot 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,994 |
Cash | £183 |
Current Liabilities | £37,229 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | Application to strike the company off the register (3 pages) |
21 March 2014 | Application to strike the company off the register (3 pages) |
23 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 23 January 2014 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 July 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 29 July 2011 (1 page) |
16 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Gillian Bickerstaff on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mrs Marion Bickerstaff on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Gillian Bickerstaff on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mrs Marion Bickerstaff on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 January 2009 | Return made up to 23/11/08; no change of members (3 pages) |
9 January 2009 | Return made up to 23/11/08; no change of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 January 2008 | Return made up to 23/11/07; no change of members (6 pages) |
14 January 2008 | Return made up to 23/11/07; no change of members (6 pages) |
19 June 2007 | Dec mort/charge * (1 page) |
19 June 2007 | Dec mort/charge * (1 page) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 December 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 December 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 December 2006 | Return made up to 23/11/06; full list of members (6 pages) |
21 December 2006 | Return made up to 23/11/06; full list of members (6 pages) |
21 December 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 December 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 September 2006 | Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page) |
27 September 2006 | Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page) |
5 January 2006 | Return made up to 23/11/05; full list of members
|
5 January 2006 | Return made up to 23/11/05; full list of members
|
28 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
28 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
10 December 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
10 December 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
26 November 2004 | Return made up to 23/11/04; full list of members (6 pages) |
26 November 2004 | Return made up to 23/11/04; full list of members (6 pages) |
22 March 2004 | Accounts for a small company made up to 30 November 2002 (6 pages) |
22 March 2004 | Accounts for a small company made up to 30 November 2002 (6 pages) |
31 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
31 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
27 November 2002 | Return made up to 23/11/02; full list of members (6 pages) |
27 November 2002 | Return made up to 23/11/02; full list of members (6 pages) |
21 June 2002 | Ad 24/11/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
21 June 2002 | Ad 24/11/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
19 February 2002 | Partic of mort/charge * (5 pages) |
19 February 2002 | Partic of mort/charge * (5 pages) |
4 February 2002 | Partic of mort/charge * (6 pages) |
4 February 2002 | Partic of mort/charge * (6 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
23 November 2001 | Incorporation (16 pages) |
23 November 2001 | Incorporation (16 pages) |