Cardross
Dunbartonshire
G82 5QN
Scotland
Secretary Name | Mr Steven McCulloch |
---|---|
Status | Closed |
Appointed | 10 April 2008(6 years after company formation) |
Appointment Duration | 12 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 5 Bruce Court Cardross Dumbarton Dunbartonshire G82 5QN Scotland |
Secretary Name | Donna Marie Temporal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Neilston Road Paisley Glasgow PA2 6QH Scotland |
Director Name | Donna Marie Temporal |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 130 Neilston Road Paisley Glasgow PA2 6QH Scotland |
Secretary Name | Jacqueline Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 April 2008) |
Role | Co Secretary |
Correspondence Address | 17 Islay Drive Old Kilpatrick G60 5EP Scotland |
Director Name | Mr Steven McCulloch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(8 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2016) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | 5 Bruce Court Cardross G82 5QN Scotland |
Website | taylormadeevents.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01389 842085 |
Telephone region | Dumbarton |
Registered Address | 5 Bruce Court Cardross G82 5QN Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh and Lomond South |
1 at £1 | Julie Mcculloch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,233 |
Cash | £11,116 |
Current Liabilities | £53,207 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | Application to strike the company off the register (3 pages) |
25 October 2016 | Termination of appointment of Steven Mcculloch as a director on 31 August 2016 (1 page) |
25 October 2016 | Termination of appointment of Steven Mcculloch as a director on 31 August 2016 (1 page) |
30 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Amended total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 October 2015 | Amended total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 June 2010 | Director's details changed for Julie Mcculloch on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Julie Mcculloch on 1 January 2010 (2 pages) |
15 June 2010 | Appointment of Mr Steven Mcculloch as a director (2 pages) |
15 June 2010 | Appointment of Mr Steven Mcculloch as a director (2 pages) |
15 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Julie Mcculloch on 1 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 September 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 September 2009 | Return made up to 10/04/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 April 2009 | Return made up to 10/04/08; full list of members (3 pages) |
2 April 2009 | Appointment terminated secretary jacqueline mullen (1 page) |
2 April 2009 | Appointment terminated secretary jacqueline mullen (1 page) |
2 April 2009 | Secretary appointed mr steven mcculloch (1 page) |
2 April 2009 | Return made up to 10/04/08; full list of members (3 pages) |
2 April 2009 | Secretary appointed mr steven mcculloch (1 page) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from suite 4/2 135 buchanan street glasgow G1 2JA (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from suite 4/2 135 buchanan street glasgow G1 2JA (1 page) |
3 May 2007 | Return made up to 10/04/07; no change of members (6 pages) |
3 May 2007 | Return made up to 10/04/07; no change of members (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
4 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
1 September 2005 | Return made up to 10/04/05; full list of members
|
1 September 2005 | Return made up to 10/04/05; full list of members
|
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 14 bute place old kilpatrick glasgow lanarkshire G60 5AP (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 14 bute place old kilpatrick glasgow lanarkshire G60 5AP (1 page) |
26 April 2004 | Return made up to 10/04/04; full list of members
|
26 April 2004 | Return made up to 10/04/04; full list of members
|
13 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
2 June 2003 | Return made up to 10/04/03; full list of members (7 pages) |
2 June 2003 | Return made up to 10/04/03; full list of members (7 pages) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | New director appointed (1 page) |
10 April 2002 | Incorporation (8 pages) |
10 April 2002 | Incorporation (8 pages) |