Cumnock
Ayrshire
KA18 1EL
Scotland
Director Name | Mr James Paton Robertson Kleboe |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month (closed 10 March 2020) |
Role | Facilities Assistant |
Country of Residence | Scotland |
Correspondence Address | 17 Thistle Business Park Ayr Road Cumnock East Ayrshire KA18 1EQ Scotland |
Director Name | Mr Brian Joseph Broadley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2010(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 March 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Braehead Cottages Lugar Cumnock Ayrshire KA18 3LN Scotland |
Director Name | Mr William Logie Lees |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2012(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 10 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lanehead Terrace New Cumnock Cumnock Ayrshire KA18 4EP Scotland |
Secretary Name | Mr James Paton Robertson Kleboe |
---|---|
Status | Closed |
Appointed | 15 August 2013(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | 17 Thistle Business Park Ayr Road Cumnock East Ayrshire KA18 1EQ Scotland |
Director Name | Mr Robert Hunter Laurie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2018(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 March 2020) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 17 Thistle Business Park Ayr Road Cumnock East Ayrshire KA18 1EQ Scotland |
Director Name | Mr Eric Mathew Bennett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2018(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 March 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Thistle Business Park Ayr Road Cumnock East Ayrshire KA18 1EQ Scotland |
Director Name | Mr John Dalziel Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Colthart Drive Muirkirk East Ayrshire KA18 3PN Scotland |
Director Name | John King Wilson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Tea Room Owner |
Correspondence Address | 2 Holmhead Crescent Logan Cumnock East Ayrshire KA18 3HG Scotland |
Director Name | Robert Ronald Hamilton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 17 River View Lugar Cumnock East Ayrshire KA18 3LT Scotland |
Director Name | William Hendry Ross |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 2a Barony Road Auchinleck Cumnock Ayrshire KA18 2LL Scotland |
Secretary Name | Mrs Jean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 Cairnscadden Road Craigens Cumnock Ayrshire KA18 3BA Scotland |
Director Name | John Thomas Campbell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2003) |
Role | Retired |
Correspondence Address | 39 River View Barshare Cumnock East Ayrshire KA18 1NE Scotland |
Director Name | Mrs Jean Smith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 March 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 70 Cairnscadden Road Craigens Cumnock Ayrshire KA18 3BA Scotland |
Director Name | Mr James Smith Brown |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 7 months (resigned 11 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 118 Main Street Ochiltree Cumnock Ayrshire KA18 2PF Scotland |
Director Name | John Alexander Weir |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 October 2006) |
Role | Retired |
Correspondence Address | 43 Riecawr Avenue Dalmellington Ayrshire KA6 7SR Scotland |
Director Name | John Scade |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2004) |
Role | Company Director |
Correspondence Address | 3 Anderson Crescent Sorn Mauchline Ayrshire KA5 6HX Scotland |
Director Name | Mr William Logie Lees |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lanehead Terrace New Cumnock Ayrshire KA18 4EP Scotland |
Director Name | William Grant Barr |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 January 2007) |
Role | Retired Airport Duty Manager |
Correspondence Address | 10 Trabboch Avenue Drongan East Ayrshire KA6 7DR Scotland |
Director Name | William Campbell Logan Brown Salmond |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 August 2008) |
Role | Assistant Council Officer |
Correspondence Address | 35 The Holm Cumnock Ayrshire KA18 1AW Scotland |
Director Name | Mr James Wallace Wallace |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Auld Avenue Mauchline Ayrshire KA5 6AX Scotland |
Director Name | Audrey Richard |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2011) |
Role | Case Worker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Carsgailloch Avenue Cumnock KA18 3DG Scotland |
Director Name | Mr Derek James Phillips |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 March 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Drumbarr Sorn Mauchline Ayrshire KA5 6NE Scotland |
Director Name | Miss Milissa Hainey |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 September 2009) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 60 Whitefaulds Avenue Maybole Ayrshire KA19 8AS Scotland |
Director Name | Mrs Rosalie Anne Frances McCluskey |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 March 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 Ladies Walk Drongan Ayr Ayrshire KA6 7AN Scotland |
Director Name | Fiona Barr |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 2009) |
Role | Co Sec (Retd) |
Correspondence Address | 86 Craiglea Crescent Dalmellington East Ayrshire KA6 7UA Scotland |
Director Name | Mr David Gibson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Dalsalloch Farm Sorn Road Auckinleck Cumnock Ayrshire KA18 2BT Scotland |
Director Name | Mrs Mary Hamilton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(6 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 20 March 2009) |
Role | Training Officer |
Country of Residence | United Kingdom |
Correspondence Address | Roughside Cottage New Cumnock East Ayrshire KA18 4NT Scotland |
Director Name | Mrs Yvonne Jackson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 June 2015) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | Pinegrove Benson Road Cumnock Ayrshire KA18 4QD Scotland |
Director Name | Maureen Kiernan |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 52 Sorn Street Catrine Ayrshire KA5 6LY Scotland |
Director Name | Edward Halfpenny |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 December 2009) |
Role | Phlebotomist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glenlamont Cumnock East Ayrshire KA18 1HP Scotland |
Director Name | Mrs Jessie Owens |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 May 2010(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 June 2014) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | 17 Thistle Business Park Ayr Road Cumnock East Ayrshire KA18 1EQ Scotland |
Director Name | Mr Andrew Hugh Harrow |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 March 2018) |
Role | Credit Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Thistle Business Park Ayr Road Cumnock East Ayrshire KA18 1EQ Scotland |
Director Name | Mr Alan Shannon |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 March 2018) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 17 Thistle Business Park Ayr Road Cumnock East Ayrshire KA18 1EQ Scotland |
Director Name | Mrs Mary Gordon Wisener |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 February 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Apeldoorn Knowehead Mauchline Ayrshire KA5 6EY Scotland |
Website | coalfieldcommunities.org |
---|---|
Telephone | 01290 429088 |
Telephone region | Cumnock |
Registered Address | 17 Thistle Business Park Ayr Road Cumnock East Ayrshire KA18 1EQ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
Year | 2014 |
---|---|
Turnover | £54,108 |
Net Worth | £45,602 |
Cash | £44,857 |
Current Liabilities | £3,790 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2019 | Application to strike the company off the register (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
18 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
8 December 2018 | Appointment of Mr Eric Mathew Bennett as a director on 6 December 2018 (2 pages) |
2 December 2018 | Appointment of Mr Robert Hunter Laurie as a director on 28 November 2018 (2 pages) |
22 October 2018 | Termination of appointment of James Smith Brown as a director on 11 October 2018 (1 page) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (19 pages) |
31 March 2018 | Termination of appointment of Alan Shannon as a director on 29 March 2018 (1 page) |
31 March 2018 | Termination of appointment of John Dalziel Smith as a director on 29 March 2018 (1 page) |
31 March 2018 | Termination of appointment of Andrew Hugh Harrow as a director on 29 March 2018 (1 page) |
31 March 2018 | Termination of appointment of James Wallace Wallace as a director on 29 March 2018 (1 page) |
26 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
22 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
5 March 2017 | Termination of appointment of Mary Gordon Wisener as a director on 23 February 2017 (1 page) |
5 March 2017 | Termination of appointment of Mary Gordon Wisener as a director on 23 February 2017 (1 page) |
12 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
8 December 2016 | Director's details changed for James Paton Robertson Kleboe on 23 November 2016 (2 pages) |
8 December 2016 | Director's details changed for James Paton Robertson Kleboe on 23 November 2016 (2 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
19 December 2015 | Annual return made up to 13 December 2015 no member list (11 pages) |
19 December 2015 | Director's details changed for James Paton Robertson Kleboe on 4 April 2015 (2 pages) |
19 December 2015 | Annual return made up to 13 December 2015 no member list (11 pages) |
19 December 2015 | Director's details changed for James Paton Robertson Kleboe on 4 April 2015 (2 pages) |
24 June 2015 | Termination of appointment of Yvonne Jackson as a director on 18 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Yvonne Jackson as a director on 18 June 2015 (1 page) |
8 January 2015 | Annual return made up to 13 December 2014 no member list (12 pages) |
8 January 2015 | Annual return made up to 13 December 2014 no member list (12 pages) |
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
21 August 2014 | Termination of appointment of Jessie Owens as a director on 19 June 2014 (1 page) |
21 August 2014 | Termination of appointment of Jessie Owens as a director on 19 June 2014 (1 page) |
17 December 2013 | Annual return made up to 13 December 2013 no member list (12 pages) |
17 December 2013 | Annual return made up to 13 December 2013 no member list (12 pages) |
27 August 2013 | Appointment of Mr James Paton Robertson Kleboe as a secretary (1 page) |
27 August 2013 | Appointment of Mr James Paton Robertson Kleboe as a secretary (1 page) |
27 August 2013 | Director's details changed for James Paton Robertson Kleboe on 15 August 2013 (2 pages) |
27 August 2013 | Director's details changed for James Paton Robertson Kleboe on 15 August 2013 (2 pages) |
20 August 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
20 August 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
31 July 2013 | Appointment of Mr William Lees as a director (2 pages) |
31 July 2013 | Appointment of Mr William Lees as a director (2 pages) |
18 July 2013 | Termination of appointment of Jean Smith as a director (1 page) |
18 July 2013 | Termination of appointment of Jean Smith as a director (1 page) |
8 April 2013 | Termination of appointment of Jean Smith as a secretary (1 page) |
8 April 2013 | Termination of appointment of Rosalie Mccluskey as a director (1 page) |
8 April 2013 | Termination of appointment of Maureen Kiernan as a director (1 page) |
8 April 2013 | Termination of appointment of Maureen Kiernan as a director (1 page) |
8 April 2013 | Termination of appointment of Jean Smith as a secretary (1 page) |
8 April 2013 | Termination of appointment of Rosalie Mccluskey as a director (1 page) |
29 January 2013 | Annual return made up to 13 December 2012 no member list (15 pages) |
29 January 2013 | Annual return made up to 13 December 2012 no member list (15 pages) |
21 January 2013 | Appointment of Mrs Mary Gordon Wisener as a director (2 pages) |
21 January 2013 | Appointment of Mrs Mary Gordon Wisener as a director (2 pages) |
21 January 2013 | Appointment of Mr Brian Joseph Broadley as a director (2 pages) |
21 January 2013 | Appointment of Mr Brian Joseph Broadley as a director (2 pages) |
24 August 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
24 August 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
1 August 2012 | Termination of appointment of William Lees as a director (1 page) |
1 August 2012 | Termination of appointment of William Lees as a director (1 page) |
27 March 2012 | Appointment of Mr Andrew Hugh Harrow as a director (2 pages) |
27 March 2012 | Appointment of Mr Alan Shannon as a director (2 pages) |
27 March 2012 | Appointment of Mr Andrew Hugh Harrow as a director (2 pages) |
27 March 2012 | Termination of appointment of Derek Phillips as a director (1 page) |
27 March 2012 | Appointment of Mr Alan Shannon as a director (2 pages) |
27 March 2012 | Termination of appointment of Derek Phillips as a director (1 page) |
17 February 2012 | Termination of appointment of David Gibson as a director (1 page) |
17 February 2012 | Termination of appointment of Audrey Richard as a director (1 page) |
17 February 2012 | Annual return made up to 13 December 2011 no member list (14 pages) |
17 February 2012 | Annual return made up to 13 December 2011 no member list (14 pages) |
17 February 2012 | Termination of appointment of David Gibson as a director (1 page) |
17 February 2012 | Termination of appointment of Audrey Richard as a director (1 page) |
1 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
1 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
10 January 2011 | Director's details changed for Mr Derek James Phillips on 13 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 13 December 2010 no member list (16 pages) |
10 January 2011 | Appointment of Mrs Jessie Owens as a director (2 pages) |
10 January 2011 | Director's details changed for Mr Derek James Phillips on 13 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 13 December 2010 no member list (16 pages) |
10 January 2011 | Appointment of Mrs Jessie Owens as a director (2 pages) |
24 August 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
24 August 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
9 August 2010 | Appointment of Mr Derek James Phillips as a director (2 pages) |
9 August 2010 | Appointment of Mr Derek James Phillips as a director (2 pages) |
22 July 2010 | Termination of appointment of Mary Hamilton as a director (1 page) |
22 July 2010 | Termination of appointment of Milissa Hainey as a director (1 page) |
22 July 2010 | Termination of appointment of Mary Hamilton as a director (1 page) |
22 July 2010 | Termination of appointment of Edward Halfpenny as a director (1 page) |
22 July 2010 | Termination of appointment of Milissa Hainey as a director (1 page) |
22 July 2010 | Termination of appointment of Edward Halfpenny as a director (1 page) |
7 January 2010 | Director's details changed for Mary Hamilton on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for William Logie Lees on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for David Gibson on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Jean Smith on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Yvonne Jackson on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Dalziel Smith on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rosalie Anne Frances Mccluskey on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Jean Smith on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Smith Brown on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Yvonne Jackson on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Yvonne Jackson on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Milissa Hainey on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rosalie Anne Frances Mccluskey on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Smith Brown on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Jean Smith on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mary Hamilton on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for William Crawford on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Wallace Wallace on 6 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Jean Smith on 6 January 2010 (1 page) |
7 January 2010 | Director's details changed for Maureen Kiernan on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Audrey Richard on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Smith Brown on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for William Crawford on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rosalie Anne Frances Mccluskey on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Dalziel Smith on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for William Crawford on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Audrey Richard on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for David Gibson on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for William Logie Lees on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Wallace Wallace on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Milissa Hainey on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for William Logie Lees on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Dalziel Smith on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Milissa Hainey on 6 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 13 December 2009 no member list (10 pages) |
7 January 2010 | Annual return made up to 13 December 2009 no member list (10 pages) |
7 January 2010 | Director's details changed for Mary Hamilton on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for David Gibson on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Maureen Kiernan on 6 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Jean Smith on 6 January 2010 (1 page) |
7 January 2010 | Director's details changed for James Wallace Wallace on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Audrey Richard on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Maureen Kiernan on 6 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Jean Smith on 6 January 2010 (1 page) |
23 November 2009 | Appointment of Edward Halfpenny as a director (2 pages) |
23 November 2009 | Termination of appointment of Fiona Barr as a director (1 page) |
23 November 2009 | Termination of appointment of Fiona Barr as a director (1 page) |
23 November 2009 | Appointment of Edward Halfpenny as a director (2 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
27 July 2009 | Director appointed maureen kiernan (2 pages) |
27 July 2009 | Director appointed maureen kiernan (2 pages) |
23 February 2009 | Annual return made up to 13/12/08 (14 pages) |
23 February 2009 | Annual return made up to 13/12/08 (14 pages) |
27 November 2008 | Director appointed fiona barr (2 pages) |
27 November 2008 | Director appointed yvonne jackson (2 pages) |
27 November 2008 | Director appointed mary hamilton (2 pages) |
27 November 2008 | Director appointed fiona barr (2 pages) |
27 November 2008 | Director appointed yvonne jackson (2 pages) |
27 November 2008 | Director appointed mary hamilton (2 pages) |
26 September 2008 | Director appointed rosalie anne frances mccluskey (2 pages) |
26 September 2008 | Director appointed rosalie anne frances mccluskey (2 pages) |
28 August 2008 | Director appointed david gibson (2 pages) |
28 August 2008 | Director appointed david gibson (2 pages) |
27 August 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
27 August 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
14 August 2008 | Appointment terminated director robert hamilton (1 page) |
14 August 2008 | Appointment terminated director robert hamilton (1 page) |
14 August 2008 | Appointment terminated director william salmond (1 page) |
14 August 2008 | Appointment terminated director william salmond (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from cpp office barrhill road cumnock east ayrshire KA18 1PG (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from cpp office barrhill road cumnock east ayrshire KA18 1PG (1 page) |
15 January 2008 | Annual return made up to 13/12/07
|
15 January 2008 | Annual return made up to 13/12/07
|
23 November 2007 | Partial exemption accounts made up to 31 March 2007 (16 pages) |
23 November 2007 | Partial exemption accounts made up to 31 March 2007 (16 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
11 January 2007 | Annual return made up to 13/12/06 (8 pages) |
11 January 2007 | Annual return made up to 13/12/06 (8 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
21 September 2006 | Memorandum and Articles of Association (17 pages) |
21 September 2006 | Memorandum and Articles of Association (17 pages) |
31 May 2006 | Amended accounts made up to 31 March 2006 (16 pages) |
31 May 2006 | Amended accounts made up to 31 March 2006 (16 pages) |
25 May 2006 | Partial exemption accounts made up to 31 March 2006 (16 pages) |
25 May 2006 | Partial exemption accounts made up to 31 March 2006 (16 pages) |
12 January 2006 | Annual return made up to 13/12/05
|
12 January 2006 | Annual return made up to 13/12/05
|
31 May 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | Partial exemption accounts made up to 31 March 2005 (15 pages) |
24 May 2005 | Partial exemption accounts made up to 31 March 2005 (15 pages) |
23 December 2004 | Annual return made up to 13/12/04
|
23 December 2004 | Annual return made up to 13/12/04
|
3 December 2004 | Partial exemption accounts made up to 31 March 2004 (15 pages) |
3 December 2004 | Partial exemption accounts made up to 31 March 2004 (15 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
29 December 2003 | Annual return made up to 13/12/03
|
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | Annual return made up to 13/12/03
|
7 October 2003 | New director appointed (1 page) |
7 October 2003 | New director appointed (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
13 June 2003 | Partial exemption accounts made up to 31 March 2003 (14 pages) |
13 June 2003 | Partial exemption accounts made up to 31 March 2003 (14 pages) |
31 December 2002 | Annual return made up to 13/12/02
|
31 December 2002 | Annual return made up to 13/12/02
|
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
22 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
22 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
13 December 2001 | Incorporation (34 pages) |
13 December 2001 | Incorporation (34 pages) |