Prestwick
Ayrshire
KA9 2BJ
Scotland
Secretary Name | Miss Lynda Anne Ritchie Gillespie |
---|---|
Status | Closed |
Appointed | 16 January 2012(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | 154 Adamton Road South Prestwick Ayrshire KA9 2BJ Scotland |
Secretary Name | John Welsh Stewart Macfie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 2006) |
Role | Writer To The Signet |
Correspondence Address | 17 Heriot Row Edinburgh Midlothian EH3 6HP Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 January 2012) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Registered Address | 154 Adamton Road South Prestwick Ayrshire KA9 2BJ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
1 at £1 | John Ferguson Mcclelland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,504 |
Cash | £96 |
Current Liabilities | £48,600 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (3 pages) |
23 December 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 January 2012 | Appointment of Miss Lynda Anne Ritchie Gillespie as a secretary (1 page) |
16 January 2012 | Appointment of Miss Lynda Anne Ritchie Gillespie as a secretary (1 page) |
4 January 2012 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 4 January 2012 (1 page) |
4 January 2012 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page) |
4 January 2012 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 4 January 2012 (1 page) |
4 January 2012 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page) |
4 January 2012 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 4 January 2012 (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Mr John Ferguson Mcclelland on 1 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr John Ferguson Mcclelland on 1 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr John Ferguson Mcclelland on 1 October 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 November 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 25 george iv bridge edinburgh EH1 1EP (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 25 george iv bridge edinburgh EH1 1EP (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
14 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
14 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 15 ainslie place edinburgh EH3 6AS (1 page) |
1 February 2005 | Return made up to 19/09/04; full list of members (6 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 15 ainslie place edinburgh EH3 6AS (1 page) |
1 February 2005 | Return made up to 19/09/04; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 October 2003 | Return made up to 19/09/03; full list of members
|
6 October 2003 | Return made up to 19/09/03; full list of members
|
7 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
7 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
19 September 2002 | Incorporation (14 pages) |
19 September 2002 | Incorporation (14 pages) |