Brodick
Isle Of Arran
KA27 8AJ
Scotland
Secretary Name | Jane McAlpine McLaren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(1 year after company formation) |
Appointment Duration | 12 years (closed 12 January 2016) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | McLaren Hotel Brodick Brodick Isle Of Arran KA27 8AJ Scotland |
Director Name | Mr William McLaren |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28-30 North Street Dalry Ayrshire KA24 5DW Scotland |
Director Name | Mr William McLaren |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28-30 North Street Dalry Ayrshire KA24 5DW Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 28-30 North Street Dalry Ayrshire KA24 5DW Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Dalry and West Kilbride |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Jane Mclaren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500 |
Cash | £4,732 |
Current Liabilities | £6,822 |
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2015 | Application to strike the company off the register (3 pages) |
7 September 2015 | Application to strike the company off the register (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Termination of appointment of William Mclaren as a director (1 page) |
29 October 2012 | Termination of appointment of William Mclaren as a director (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 September 2012 | Company name changed c & e loans LIMITED\certificate issued on 18/09/12
|
18 September 2012 | Resolutions
|
18 September 2012 | Company name changed c & e loans LIMITED\certificate issued on 18/09/12
|
18 September 2012 | Resolutions
|
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Company name changed biljo LIMITED\certificate issued on 14/10/11
|
14 October 2011 | Company name changed biljo LIMITED\certificate issued on 14/10/11
|
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 July 2010 | Appointment of Mr William Mclaren as a director (2 pages) |
12 July 2010 | Appointment of Mr William Mclaren as a director (2 pages) |
9 July 2010 | Director's details changed for Jane Mcalpine Mclaren on 31 December 2009 (2 pages) |
9 July 2010 | Director's details changed for Jane Mcalpine Mclaren on 31 December 2009 (2 pages) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2010 | Company name changed the property man LIMITED\certificate issued on 24/03/10
|
24 March 2010 | Resolutions
|
24 March 2010 | Company name changed the property man LIMITED\certificate issued on 24/03/10
|
24 March 2010 | Resolutions
|
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
24 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 February 2008 | Company name changed mclaren hotels LIMITED\certificate issued on 05/03/08 (2 pages) |
28 February 2008 | Company name changed mclaren hotels LIMITED\certificate issued on 05/03/08 (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 October 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 October 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: mclaren hotel shore road brodick isle of arran KA27 8AJ (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: mclaren hotel shore road brodick isle of arran KA27 8AJ (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 June 2005 | Company name changed mcalpine ventures LIMITED\certificate issued on 20/06/05 (2 pages) |
20 June 2005 | Company name changed mcalpine ventures LIMITED\certificate issued on 20/06/05 (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
1 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 February 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 February 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 January 2004 | Return made up to 31/12/03; full list of members
|
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members
|
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
6 March 2003 | Company name changed clarry LIMITED\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: tom gillespie C.A. 27 king street port glasgow renfrewshire PA14 5JA (1 page) |
6 March 2003 | Company name changed clarry LIMITED\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: tom gillespie C.A. 27 king street port glasgow renfrewshire PA14 5JA (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: tom gillespie C.A., 27 king street, port glasgow renfrewshire PA14 5JA (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: tom gillespie C.A., 27 king street, port glasgow renfrewshire PA14 5JA (1 page) |
9 January 2003 | Secretary resigned (1 page) |
31 December 2002 | Incorporation (6 pages) |
31 December 2002 | Incorporation (6 pages) |