Kilmarnock
Ayrshire
KA1 2BT
Scotland
Secretary Name | Mrs Katrina McCracken |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Director Name | Mr John Gordon Alexander Mackie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 August 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Auchengreoch Farmhouse Auchengreoch Road Howwood Renfrewshire PA9 1AA Scotland |
Director Name | Mr Danny Thomas Anderson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 August 2010) |
Role | Sound/Lighting & It Network En |
Country of Residence | Scotland |
Correspondence Address | 1 Alexander Place Irvine Ayrshire KA12 0UR Scotland |
Director Name | James Miller Prime |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 August 2010) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 36 Parkview Ayr Ayrshire KA7 4QF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.divamusic.biz |
---|---|
Email address | [email protected] |
Telephone | 07 971831052 |
Telephone region | Mobile |
Registered Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Counselled Out LTD 75.00% Ordinary |
---|---|
25 at £1 | Kenneth John Cameron Mccracken 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,011 |
Cash | £56 |
Current Liabilities | £11,447 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 August |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2020 | Application to strike the company off the register (3 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
13 September 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
9 August 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
16 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
18 March 2019 | Previous accounting period extended from 26 March 2018 to 31 August 2018 (1 page) |
19 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
20 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
13 March 2018 | Micro company accounts made up to 30 March 2017 (5 pages) |
28 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
16 March 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
15 March 2017 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
15 March 2017 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
15 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 December 2014 | Previous accounting period shortened from 27 June 2014 to 31 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 27 June 2014 to 31 March 2014 (1 page) |
13 June 2014 | Total exemption small company accounts made up to 27 June 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 27 June 2013 (5 pages) |
13 March 2014 | Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page) |
13 March 2014 | Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
11 July 2013 | Total exemption small company accounts made up to 28 June 2012 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 28 June 2012 (5 pages) |
13 June 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
13 June 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
30 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
13 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
13 September 2012 | Secretary's details changed for Katrina Mccracken on 13 September 2012 (1 page) |
13 September 2012 | Director's details changed for Kenneth John Cameron Mccracken on 13 September 2012 (2 pages) |
13 September 2012 | Secretary's details changed for Katrina Mccracken on 13 September 2012 (1 page) |
13 September 2012 | Director's details changed for Kenneth John Cameron Mccracken on 13 September 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
6 December 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
24 August 2010 | Termination of appointment of John Mackie as a director (1 page) |
24 August 2010 | Termination of appointment of James Prime as a director (1 page) |
24 August 2010 | Termination of appointment of John Mackie as a director (1 page) |
24 August 2010 | Termination of appointment of Danny Anderson as a director (1 page) |
24 August 2010 | Termination of appointment of Danny Anderson as a director (1 page) |
24 August 2010 | Termination of appointment of James Prime as a director (1 page) |
18 February 2010 | Director's details changed for James Miller Prime on 11 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for John Gordon Alexander Mackie on 11 February 2010 (2 pages) |
18 February 2010 | Director's details changed for James Miller Prime on 11 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Gordon Alexander Mackie on 11 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Kenneth John Cameron Mccracken on 11 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Kenneth John Cameron Mccracken on 11 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 February 2008 | Return made up to 11/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 11/02/08; full list of members (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 August 2007 | New director appointed (1 page) |
18 August 2007 | New director appointed (1 page) |
14 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 March 2004 | Return made up to 11/02/04; full list of members
|
29 March 2004 | Return made up to 11/02/04; full list of members
|
1 February 2004 | Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 February 2004 | Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 11 portland road kilmarnock KA1 2BT (1 page) |
10 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 11 portland road kilmarnock KA1 2BT (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
11 February 2003 | Incorporation (16 pages) |
11 February 2003 | Incorporation (16 pages) |