Stevenston
North Ayrshire
KA20 3LR
Scotland
Secretary Name | Mrs Sally Ann Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(1 day after company formation) |
Appointment Duration | 16 years, 4 months (closed 02 April 2019) |
Role | Optical Dispensing Assistant |
Correspondence Address | Unit 6/40 Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | avinstall.co.uk |
---|
Registered Address | Unit 6 Building 40 Stevenston Industrial Estate Stevenston North Ayrshire KA20 3LR Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
1 at £1 | George Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,786 |
Current Liabilities | £27,381 |
Latest Accounts | 31 March 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-07-31
|
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2013 | Annual return made up to 11 November 2012 with a full list of shareholders
|
14 April 2013 | Annual return made up to 11 November 2012 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 December 2012 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 11 November 2008 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 11 November 2009 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 11 November 2008 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 11 November 2009 with a full list of shareholders (3 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Annual return made up to 11 November 2005 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 11 November 2005 with a full list of shareholders (3 pages) |
15 February 2012 | Director's details changed for George Campbell on 15 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Mrs Sally Ann Campbell on 15 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Sally Ann Campbell on 1 November 2011 (1 page) |
15 February 2012 | Secretary's details changed for Sally Ann Campbell on 1 November 2011 (1 page) |
15 February 2012 | Director's details changed for George Campbell on 15 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Mrs Sally Ann Campbell on 15 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Sally Ann Campbell on 1 November 2011 (1 page) |
19 January 2012 | Registered office address changed from Unit 15, the Griffon Centre Vale of Leven Industrial Estate Dumbarton Dunbartonshire G82 3PD on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from , Unit 15, the Griffon Centre, Vale of Leven Industrial Estate, Dumbarton, Dunbartonshire, G82 3PD on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from , Unit 15, the Griffon Centre, Vale of Leven Industrial Estate, Dumbarton, Dunbartonshire, G82 3PD on 19 January 2012 (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
7 May 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 April 2008 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 April 2008 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: unit 6, the griffon centre, vale of leven ind estate, dumbarton, G82 3PD (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: unit 6, the griffon centre, vale of leven ind estate, dumbarton, G82 3PD (1 page) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
29 June 2005 | Return made up to 11/11/04; no change of members (6 pages) |
29 June 2005 | Return made up to 11/11/04; no change of members (6 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
7 January 2004 | Return made up to 11/11/03; full list of members
|
7 January 2004 | Return made up to 11/11/03; full list of members
|
21 January 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
21 January 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
12 November 2002 | New secretary appointed (1 page) |
12 November 2002 | New director appointed (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New secretary appointed (1 page) |
12 November 2002 | New director appointed (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
11 November 2002 | Incorporation (15 pages) |
11 November 2002 | Incorporation (15 pages) |