Prestwick
Ayrshire
KA9 2BX
Scotland
Director Name | Ellen McPherson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(same day as company formation) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 5 Symington Road North Kilmarnock Ayrshire KA1 5PZ Scotland |
Secretary Name | Ms Frances Barron |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 23 October 2002(same day as company formation) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Fullarton Road Prestwick Ayrshire KA9 2BX Scotland |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | thedessertdepot.co.uk |
---|---|
Telephone | 01292 285566 |
Telephone region | Ayr |
Registered Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,492 |
Cash | £3,030 |
Current Liabilities | £46,611 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 July 2013 | Delivered on: 7 August 2013 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
1 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2023 | Court order for early dissolution in a winding-up by the court (3 pages) |
26 October 2022 | Registered office address changed from Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 26 October 2022 (2 pages) |
29 March 2022 | Resolutions
|
29 March 2022 | Registered office address changed from Unit 2 12, Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 29 March 2022 (2 pages) |
14 December 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
25 May 2019 | Satisfaction of charge SC2385530001 in full (4 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
11 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
12 November 2013 | Registered office address changed from 9-11 Green Street Lane Ayr South Ayrshire KA8 8BE Scotland on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 9-11 Green Street Lane Ayr South Ayrshire KA8 8BE Scotland on 12 November 2013 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 August 2013 | Registration of charge 2385530001 (11 pages) |
7 August 2013 | Registration of charge 2385530001 (11 pages) |
4 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Registered office address changed from 14a Beresford Terrace Ayr KA7 2EG Scotland on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 14a Beresford Terrace Ayr KA7 2EG Scotland on 20 August 2010 (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Registered office address changed from Units 9-11 Green Street Lane Business Park Ayr Ayrshire KA8 8BE on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from Units 9-11 Green Street Lane Business Park Ayr Ayrshire KA8 8BE on 11 August 2010 (1 page) |
24 November 2009 | Director's details changed for Ellen Mcpherson on 23 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Frances Barron on 23 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Frances Barron on 23 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Ellen Mcpherson on 23 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: units 10-11 green street lane business park ayr ayrshire KA8 8BE (1 page) |
15 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: units 10-11 green street lane business park ayr ayrshire KA8 8BE (1 page) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Return made up to 23/10/06; full list of members
|
20 November 2006 | Return made up to 23/10/06; full list of members
|
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 November 2004 | Return made up to 23/10/04; full list of members
|
16 November 2004 | Return made up to 23/10/04; full list of members
|
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 November 2003 | Return made up to 23/10/03; full list of members
|
5 November 2003 | Return made up to 23/10/03; full list of members
|
4 September 2003 | Registered office changed on 04/09/03 from: miller chambers 16 miller road ayr ayrshire KA7 2AY (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: miller chambers 16 miller road ayr ayrshire KA7 2AY (1 page) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 December 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
16 December 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 91 briarhill road prestwick ayrshire KA9 1HZ (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 91 briarhill road prestwick ayrshire KA9 1HZ (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Incorporation (12 pages) |
23 October 2002 | Incorporation (12 pages) |