Kilmarnock
Ayrshire
KA3 1HY
Scotland
Secretary Name | Julie McCray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2010) |
Role | Secretary |
Correspondence Address | 27 Maxwell Court Kilmarnock Ayrshire KA3 7TA Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
2 at £1 | Aftab Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,646 |
Cash | £4,320 |
Current Liabilities | £57,350 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2015 | Final Gazette dissolved following liquidation (1 page) |
5 November 2014 | Notice of final meeting of creditors (3 pages) |
8 October 2012 | Court order notice of winding up (1 page) |
8 October 2012 | Notice of winding up order (1 page) |
28 September 2012 | Registered office address changed from 62 Merrick Drive Dalmellington Ayrshire KA6 7TJ on 28 September 2012 (2 pages) |
3 September 2012 | Appointment of a provisional liquidator (1 page) |
5 July 2012 | Termination of appointment of Aftab Malik as a director on 24 March 2012 (1 page) |
29 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
13 September 2011 | Company name changed nisa bellsbank superstore LTD.\certificate issued on 13/09/11
|
5 August 2011 | Amended accounts made up to 31 October 2010 (5 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 July 2011 | Termination of appointment of Julie Mccray as a secretary (1 page) |
16 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 November 2009 | Director's details changed for Aftab Malik on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Aftab Malik on 3 November 2009 (2 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
12 June 2008 | Amended accounts made up to 31 October 2006 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 November 2007 | Return made up to 29/10/07; full list of members (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
12 July 2006 | Partial exemption accounts made up to 31 October 2005 (11 pages) |
19 October 2005 | Return made up to 29/10/05; full list of members (6 pages) |
31 August 2005 | Partial exemption accounts made up to 31 October 2004 (11 pages) |
7 February 2005 | Accounts made up to 31 October 2003 (2 pages) |
30 January 2005 | Return made up to 29/10/04; full list of members (6 pages) |
30 January 2005 | Return made up to 29/10/04; full list of members; amend (6 pages) |
14 July 2004 | Return made up to 29/10/03; full list of members (6 pages) |
17 October 2003 | Company name changed londis st. Ninians LIMITED\certificate issued on 17/10/03 (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
29 October 2002 | Incorporation (6 pages) |