Craigie Village
Kilmarnock
Ayrshire
KA1 5LY
Scotland
Secretary Name | William Andrew Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Carden Place Aberdeen Aberdeenshire AB10 1UN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Moore Lemay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £536,092 |
Cash | £521,066 |
Current Liabilities | £1,637 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2022 | Final account prior to dissolution in MVL (final account attached) (13 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 July 2019 | Resolutions
|
8 July 2019 | Registered office address changed from 42 Queens Road Aberdeen AB15 4YE Scotland to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 8 July 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 July 2018 | Registered office address changed from 49 Carden Place Aberdeen AB10 1UN to 42 Queens Road Aberdeen AB15 4YE on 6 July 2018 (1 page) |
13 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
28 April 2010 | Director's details changed for Moore Lemay on 24 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Moore Lemay on 24 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Appointment terminated secretary william wallace (1 page) |
31 July 2009 | Appointment terminated secretary william wallace (1 page) |
7 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 March 2008 | Return made up to 25/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 25/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Resolutions
|
27 March 2002 | Resolutions
|
25 March 2002 | Incorporation (15 pages) |
25 March 2002 | Incorporation (15 pages) |