Largs
Ayrshire
KA30 8HY
Scotland
Secretary Name | Mrs Maria Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 John Street Largs Ayrshire KA30 8HY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Suite 1/31 1 Ainslie Road Hillington Park, The Innovation Centre Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£18,704 |
Cash | £16,872 |
Current Liabilities | £51,235 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
29 September 2003 | Delivered on: 3 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
19 August 2003 | Delivered on: 5 September 2003 Persons entitled: Belhaven Brewery Company Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2023 | Application to strike the company off the register (1 page) |
5 October 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
2 September 2022 | Previous accounting period shortened from 28 February 2023 to 31 July 2022 (1 page) |
12 May 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
10 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
2 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 September 2017 | Registered office address changed from C/O John E Griffiths City Wall House 32 Eastwood Avenue, Shawlands Glasgow G41 3NS to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from C/O John E Griffiths City Wall House 32 Eastwood Avenue, Shawlands Glasgow G41 3NS to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
18 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
8 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 April 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 March 2012 | Director's details changed for Robin Dale on 23 August 2011 (3 pages) |
5 March 2012 | Secretary's details changed for Maria Dale on 23 August 2011 (2 pages) |
5 March 2012 | Director's details changed for Robin Dale on 23 August 2011 (3 pages) |
5 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Secretary's details changed for Maria Dale on 23 August 2011 (2 pages) |
5 March 2012 | Secretary's details changed for Mrs Maria Dale on 23 August 2011 (2 pages) |
5 March 2012 | Secretary's details changed for Mrs Maria Dale on 23 August 2011 (2 pages) |
16 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2010 | Director's details changed for Robin Dale on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Robin Dale on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Robin Dale on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 28 February 2009 (14 pages) |
27 April 2009 | Total exemption small company accounts made up to 28 February 2009 (14 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
6 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
25 February 2005 | Return made up to 25/02/05; full list of members
|
25 February 2005 | Return made up to 25/02/05; full list of members
|
24 June 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
18 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
3 October 2003 | Partic of mort/charge * (5 pages) |
3 October 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (7 pages) |
5 September 2003 | Partic of mort/charge * (7 pages) |
29 April 2003 | Ad 25/02/03-22/04/03 £ si 2@1=2 £ ic 1/3 (2 pages) |
29 April 2003 | Ad 25/02/03-22/04/03 £ si 2@1=2 £ ic 1/3 (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Incorporation (15 pages) |
25 February 2003 | Incorporation (15 pages) |