Fenwick
Kilmarnock
KA3 6BB
Scotland
Secretary Name | Mr Anthony Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 03 July 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 32 Oaks Road Great Glen Leicester Leicestershire LE8 9EG |
Director Name | Mrs Mairead McGeady Brown |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 December 2011(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O T.B. Dunn & Co 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
Director Name | Mr Anthony Kilna |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2003) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 43 Mulben Terrace Glasgow G53 7LF Scotland |
Secretary Name | Mr Anthony Kilna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2003) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 43 Mulben Terrace Glasgow G53 7LF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O T.B. Dunn & Co 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
1 at £1 | Mairead Mcgeady Brown 50.00% Ordinary |
---|---|
1 at £1 | Peter Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,064 |
Cash | £603 |
Current Liabilities | £23,244 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
9 June 2005 | Delivered on: 21 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The upper floor flat of the tenement 8 main street, stewarton ayr 48025. Outstanding |
---|---|
9 June 2005 | Delivered on: 21 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The dale lounge, 6-8 rigg street, stewarton ayr 47915. Outstanding |
30 April 2005 | Delivered on: 11 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 December 2002 | Delivered on: 9 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 pieces of ground forming part of causeyside street, paisley--title number REN89882. Outstanding |
29 October 2002 | Delivered on: 5 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The upper flat of the subjects known as 8 main street, stewarton. Outstanding |
23 October 2002 | Delivered on: 30 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as the dale lounge, 6/8 rigg street, stewarton. Outstanding |
29 June 2002 | Delivered on: 2 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
29 April 2002 | Delivered on: 2 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/left, 62 causewayside street, paisley. Outstanding |
16 April 2002 | Delivered on: 24 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1R, 62 causeyside street, paisley. Outstanding |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2018 | Application to strike the company off the register (4 pages) |
6 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
28 September 2016 | Satisfaction of charge 9 in full (4 pages) |
28 September 2016 | Satisfaction of charge 9 in full (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
23 June 2016 | Satisfaction of charge 7 in full (1 page) |
23 June 2016 | Satisfaction of charge 7 in full (1 page) |
6 May 2016 | Satisfaction of charge 4 in full (5 pages) |
6 May 2016 | Satisfaction of charge 3 in full (4 pages) |
6 May 2016 | Satisfaction of charge 5 in full (4 pages) |
6 May 2016 | Satisfaction of charge 5 in full (4 pages) |
6 May 2016 | Satisfaction of charge 3 in full (4 pages) |
6 May 2016 | Satisfaction of charge 4 in full (5 pages) |
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
11 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
6 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
11 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Appointment of Mrs Mairead Mcgeady Brown as a director (2 pages) |
4 January 2012 | Appointment of Mrs Mairead Mcgeady Brown as a director (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
11 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
19 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
4 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
22 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
22 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
21 April 2006 | Return made up to 29/01/06; full list of members (6 pages) |
21 April 2006 | Return made up to 29/01/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 June 2005 | Partic of mort/charge * (3 pages) |
21 June 2005 | Partic of mort/charge * (3 pages) |
21 June 2005 | Partic of mort/charge * (3 pages) |
21 June 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
19 March 2005 | Return made up to 29/01/05; full list of members (6 pages) |
19 March 2005 | Return made up to 29/01/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
20 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: macadam house 1 cadzow lane hamilton ML3 6AS (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: macadam house 1 cadzow lane hamilton ML3 6AS (1 page) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 May 2003 | Return made up to 29/01/03; full list of members (7 pages) |
12 May 2003 | Return made up to 29/01/03; full list of members (7 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
9 January 2003 | Partic of mort/charge * (5 pages) |
9 January 2003 | Partic of mort/charge * (5 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
5 November 2002 | Partic of mort/charge * (5 pages) |
5 November 2002 | Partic of mort/charge * (5 pages) |
30 October 2002 | Partic of mort/charge * (5 pages) |
30 October 2002 | Partic of mort/charge * (5 pages) |
2 July 2002 | Partic of mort/charge * (5 pages) |
2 July 2002 | Partic of mort/charge * (5 pages) |
2 May 2002 | Partic of mort/charge * (5 pages) |
2 May 2002 | Partic of mort/charge * (5 pages) |
24 April 2002 | Partic of mort/charge * (6 pages) |
24 April 2002 | Partic of mort/charge * (6 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
29 January 2002 | Incorporation (16 pages) |
29 January 2002 | Incorporation (16 pages) |