Saltcoats
Ayrshire
Scotland
Secretary Name | Mrs Alison Macmaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 23 January 2018) |
Role | Finance Officer |
Correspondence Address | 26 Dykemains Road Saltcoats Ayrshire KA21 6DH Scotland |
Director Name | Iain Macmaster |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lamberton Gardens Irvine KA11 2BU Scotland |
Secretary Name | Mrs Agnes Murray Macmaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lamberton Gardens Irvine Ayrshire KA11 2BU Scotland |
Director Name | Mrs Agnes Murray Macmaster |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(6 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 2009) |
Role | School Secretary |
Correspondence Address | 4 Lamberton Gardens Irvine Ayrshire KA11 2BU Scotland |
Registered Address | 22 Green Street Saltcoats KA21 5HQ Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Year | 2012 |
---|---|
Net Worth | £11,316 |
Cash | £3,278 |
Current Liabilities | £23,558 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
23 October 2017 | Notice of final meeting of creditors (6 pages) |
23 October 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
23 October 2017 | Notice of final meeting of creditors (6 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
25 February 2013 | Register inspection address has been changed from 22 Green Street Saltcoats Ayrshire KA21 5HQ Scotland (1 page) |
25 February 2013 | Register inspection address has been changed from 22 Green Street Saltcoats Ayrshire KA21 5HQ Scotland (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 March 2010 | Director's details changed for Mr. Graeme Douglas Macmaster on 1 November 2009 (2 pages) |
4 March 2010 | Secretary's details changed for Mrs. Alison Macmaster on 1 November 2009 (1 page) |
4 March 2010 | Secretary's details changed for Mrs. Alison Macmaster on 1 November 2009 (1 page) |
4 March 2010 | Director's details changed for Mr. Graeme Douglas Macmaster on 1 November 2009 (2 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr. Graeme Douglas Macmaster on 1 November 2009 (2 pages) |
4 March 2010 | Secretary's details changed for Mrs. Alison Macmaster on 1 November 2009 (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Appointment terminated director agnes macmaster (1 page) |
4 September 2009 | Appointment terminated director agnes macmaster (1 page) |
4 September 2009 | Director appointed mr. Graeme douglas macmaster (1 page) |
4 September 2009 | Secretary appointed mrs. Alison macmaster (1 page) |
4 September 2009 | Secretary appointed mrs. Alison macmaster (1 page) |
4 September 2009 | Appointment terminated secretary agnes macmaster (1 page) |
4 September 2009 | Appointment terminated secretary agnes macmaster (1 page) |
4 September 2009 | Director appointed mr. Graeme douglas macmaster (1 page) |
2 July 2009 | Director appointed mrs. Agnes murray macmaster (1 page) |
2 July 2009 | Director appointed mrs. Agnes murray macmaster (1 page) |
2 July 2009 | Appointment terminated director iain macmaster (1 page) |
2 July 2009 | Appointment terminated director iain macmaster (1 page) |
23 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
18 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
29 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
12 March 2003 | Incorporation (6 pages) |
12 March 2003 | Incorporation (6 pages) |