Largs
Ayrshire
KA30 8PG
Scotland
Director Name | Mr Michael John Martin Lewis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(3 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 12 December 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Gogo Street Largs Ayrshire KA30 8BU Scotland |
Secretary Name | Mrs Margery Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(3 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 12 December 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kirklands 100 Greenock Road Largs Ayrshire KA30 8PG Scotland |
Director Name | Mrs Margery Lewis |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 October 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kirklands 100 Greenock Road Largs Ayrshire KA30 8PG Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1d Kirklands 100 Greenock Road Largs Ayrshire KA30 8PG Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | North Coast and Cumbraes |
500 at £1 | Margery Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60 |
Cash | £60 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2014 | Application to strike the company off the register (3 pages) |
4 August 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Registered office address changed from 9 Manse Street Saltcoats Ayrshire KA21 5AA on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 9 Manse Street Saltcoats Ayrshire KA21 5AA on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 9 Manse Street Saltcoats Ayrshire KA21 5AA on 7 July 2014 (1 page) |
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
19 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Amended accounts made up to 31 October 2011 (4 pages) |
31 August 2012 | Amended accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (14 pages) |
29 March 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (14 pages) |
29 March 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (14 pages) |
19 March 2012 | Registered office address changed from Kirklands 100 Greenock Road Largs KA30 8PG on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from Kirklands 100 Greenock Road Largs KA30 8PG on 19 March 2012 (1 page) |
19 March 2012 | Termination of appointment of Margery Lewis as a director on 7 October 2010 (2 pages) |
19 March 2012 | Termination of appointment of Margery Lewis as a director on 7 October 2010 (2 pages) |
19 March 2012 | Termination of appointment of Margery Lewis as a director on 7 October 2010 (2 pages) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 February 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (14 pages) |
24 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (10 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (10 pages) |
24 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (10 pages) |
7 November 2008 | Return made up to 07/10/08; full list of members (6 pages) |
7 November 2008 | Return made up to 07/10/08; full list of members (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 October 2007 | Return made up to 07/10/07; full list of members (7 pages) |
30 October 2007 | Return made up to 07/10/07; full list of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
16 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 January 2005 | Return made up to 07/10/04; full list of members; amend (7 pages) |
25 January 2005 | Return made up to 07/10/04; full list of members; amend (7 pages) |
22 November 2004 | Return made up to 07/10/04; full list of members
|
22 November 2004 | Return made up to 07/10/04; full list of members
|
9 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 January 2004 | Return made up to 07/10/03; full list of members
|
5 January 2004 | Return made up to 07/10/03; full list of members
|
18 December 2003 | Registered office changed on 18/12/03 from: kirklands 100 greenock road largs ayrshire KA30 8PG (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: kirklands 100 greenock road largs ayrshire KA30 8PG (1 page) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
7 October 2002 | Incorporation (15 pages) |
7 October 2002 | Incorporation (15 pages) |