Kildimo
County Limerick
Irish
Secretary Name | Mr Michael Bryan O'Donnell |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 15 March 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 05 June 2015) |
Role | Company Director |
Correspondence Address | 24 Barrington Street Limerick Co Limerick Irish |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
88 at £1 | Mr Alexander Mccarthy 88.00% Ordinary |
---|---|
2 at £1 | Bryan O'donnell 2.00% Ordinary |
10 at £1 | Mayne Adams 10.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Application to strike the company off the register (3 pages) |
14 May 2014 | Accounts made up to 31 March 2014 (7 pages) |
14 May 2014 | Accounts made up to 31 March 2014 (7 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
3 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
3 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
30 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Secretary's details changed for Michael Bryan O'donnell on 1 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Secretary's details changed for Michael Bryan O'donnell on 1 October 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Michael Bryan O'donnell on 1 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 December 2009 | Director's details changed for Mr Alexander Mccarthy on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Alexander Mccarthy on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr Alexander Mccarthy on 1 October 2009 (2 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 January 2009 | Location of register of members (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page) |
13 January 2009 | Location of debenture register (1 page) |
13 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
13 January 2009 | Location of debenture register (1 page) |
13 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
13 January 2009 | Location of register of members (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page) |
4 March 2008 | Return made up to 01/10/07; full list of members (6 pages) |
4 March 2008 | Return made up to 01/10/07; full list of members (6 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 November 2006 | Return made up to 01/10/06; full list of members
|
10 November 2006 | Return made up to 01/10/06; full list of members
|
7 July 2006 | Ad 10/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2006 | Ad 10/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7NW (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7NW (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
26 January 2005 | Return made up to 01/10/04; full list of members (6 pages) |
26 January 2005 | Return made up to 01/10/04; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 November 2003 | Return made up to 01/10/03; full list of members (6 pages) |
25 November 2003 | Return made up to 01/10/03; full list of members (6 pages) |
8 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
8 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
30 May 2003 | Company name changed dmws 587 LIMITED\certificate issued on 30/05/03 (2 pages) |
30 May 2003 | Company name changed dmws 587 LIMITED\certificate issued on 30/05/03 (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
10 April 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
1 October 2002 | Incorporation (36 pages) |
1 October 2002 | Incorporation (36 pages) |