Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
Secretary Name | Jean Mathieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.mortgage-2.co.uk |
---|
Registered Address | 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
100 at £1 | Jim Wallace Mathieson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,885 |
Cash | £17,075 |
Current Liabilities | £31,417 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Voluntary strike-off action has been suspended (1 page) |
24 October 2013 | Voluntary strike-off action has been suspended (1 page) |
23 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2013 | Application to strike the company off the register (3 pages) |
7 August 2013 | Application to strike the company off the register (3 pages) |
9 May 2013 | Registered office address changed from C/O Golf Trolley Network Aspire Building 66 Portland Road Irvine Ayrshire KA12 8JG Scotland on 9 May 2013 (1 page) |
9 May 2013 | Secretary's details changed for Jean Mathieson on 7 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Jean Mathieson on 7 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Registered office address changed from C/O Golf Trolley Network Aspire Building 66 Portland Road Irvine Ayrshire KA12 8JG Scotland on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Registered office address changed from C/O Golf Trolley Network Aspire Building 66 Portland Road Irvine Ayrshire KA12 8JG Scotland on 9 May 2013 (1 page) |
9 May 2013 | Secretary's details changed for Jean Mathieson on 7 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Registered office address changed from C/O Jim Mathieson Caledonia Business Centre Thornliebank Industrial Estate Thornliebank Glasgow City of Glasgow G46 8JT Scotland on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Aspire Building 66 Portland Road Irvine Ayrshire KA12 8JG Scotland on 14 May 2012 (1 page) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Registered office address changed from C/O Jim Mathieson Caledonia Business Centre Thornliebank Industrial Estate Thornliebank Glasgow City of Glasgow G46 8JT Scotland on 14 May 2012 (1 page) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Registered office address changed from Aspire Building 66 Portland Road Irvine Ayrshire KA12 8JG Scotland on 14 May 2012 (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 May 2010 | Registered office address changed from 17 Loganswell Place Deaconsbank Glasgow G46 8NQ on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from C/O Jim Mathieson Caledonia Business Centre Thornliebank Industrial Estate Thornliebank Glasgow City of Glasgow G46 8JT Scotland on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Registered office address changed from 17 Loganswell Place Deaconsbank Glasgow G46 8NQ on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Registered office address changed from C/O Jim Mathieson Caledonia Business Centre Thornliebank Industrial Estate Thornliebank Glasgow City of Glasgow G46 8JT Scotland on 18 May 2010 (1 page) |
17 May 2010 | Director's details changed for James Wallace Mathieson on 7 May 2010 (2 pages) |
17 May 2010 | Director's details changed for James Wallace Mathieson on 7 May 2010 (2 pages) |
17 May 2010 | Director's details changed for James Wallace Mathieson on 7 May 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 July 2007 | Return made up to 07/05/07; full list of members (2 pages) |
23 July 2007 | Return made up to 07/05/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
13 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
4 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 January 2004 | Registered office changed on 11/01/04 from: glenwood business park block a, 25 glenwood place glasgow G45 9UH (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: glenwood business park block a, 25 glenwood place glasgow G45 9UH (1 page) |
15 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
14 November 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 17 loganswell place glasgow G46 8NQ (1 page) |
14 November 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 17 loganswell place glasgow G46 8NQ (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Resolutions
|
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 17 loganswell place glasgow G46 8NQ (1 page) |
16 May 2002 | Resolutions
|
16 May 2002 | Ad 07/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2002 | Ad 07/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 17 loganswell place glasgow G46 8NQ (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
7 May 2002 | Incorporation (11 pages) |
7 May 2002 | Incorporation (11 pages) |