Kilmacolm
Renfrewshire
PA13 4HW
Scotland
Director Name | Mr George Edward Glover |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 24 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Knowe 42 Auchinleck Road Cumnock Ayrshire KA18 1AE Scotland |
Secretary Name | Mr George Edward Glover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 24 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Knowe 42 Auchinleck Road Cumnock Ayrshire KA18 1AE Scotland |
Secretary Name | Mr Alan Hedley Whyte Donn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Balgonie Woods Paisley Renfrewshire PA2 6HW Scotland |
Secretary Name | Mrs Moira Chapman McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 October 2006) |
Role | Accountant |
Correspondence Address | 41 Firhill Avenue Airdrie Strathclyde ML6 9DZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01290 420070 |
---|---|
Telephone region | Cumnock |
Registered Address | The Knowe 42 Auchinleck Road Cumnock Ayrshire KA18 1AE Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
2 at £1 | New City Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,316 |
Current Liabilities | £1,316 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | Application to strike the company off the register (3 pages) |
20 March 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
16 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 November 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
20 November 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
27 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
14 February 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
14 February 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
8 November 2006 | Company name changed tay construction LTD.\certificate issued on 08/11/06 (2 pages) |
8 November 2006 | Company name changed tay construction LTD.\certificate issued on 08/11/06 (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
12 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
12 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
27 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
27 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
19 September 2005 | Return made up to 09/09/05; full list of members (2 pages) |
19 September 2005 | Return made up to 09/09/05; full list of members (2 pages) |
1 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
21 September 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
21 September 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
27 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
27 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
20 August 2003 | Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page) |
20 August 2003 | Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page) |
28 March 2003 | Partic of mort/charge * (6 pages) |
28 March 2003 | Partic of mort/charge * (6 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
24 February 2003 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: 13 glasgow road paisley PA1 3QS (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: 13 glasgow road paisley PA1 3QS (1 page) |
30 December 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
9 September 2002 | Incorporation (16 pages) |
9 September 2002 | Incorporation (16 pages) |