Whitecraigs
Glasgow
G46 6SJ
Scotland
Director Name | Mrs Margaret Caroline Scott McFarlan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Partner-Bill Mcfarlan Media |
Country of Residence | Scotland |
Correspondence Address | 9 Lethington Road Glasgow G46 6TA Scotland |
Director Name | Mr William McFarlan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Broadcaster And Media Consulta |
Country of Residence | Scotland |
Correspondence Address | 9 Lethington Road Whitecraigs Glasgow G46 6TA Scotland |
Secretary Name | Angela Logue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Craigton Drive Glasgow G77 6UW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Kids Charities Uk 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2015 | Application to strike the company off the register (3 pages) |
7 May 2015 | Application to strike the company off the register (3 pages) |
2 May 2015 | Termination of appointment of William Mcfarlan as a director on 1 May 2015 (1 page) |
2 May 2015 | Termination of appointment of William Mcfarlan as a director on 1 May 2015 (1 page) |
2 May 2015 | Termination of appointment of Angela Logue as a secretary on 1 May 2015 (1 page) |
2 May 2015 | Termination of appointment of William Mcfarlan as a director on 1 May 2015 (1 page) |
2 May 2015 | Termination of appointment of Margaret Caroline Scott Mcfarlan as a director on 1 May 2015 (1 page) |
2 May 2015 | Termination of appointment of Angela Logue as a secretary on 1 May 2015 (1 page) |
2 May 2015 | Termination of appointment of Margaret Caroline Scott Mcfarlan as a director on 1 May 2015 (1 page) |
2 May 2015 | Termination of appointment of Margaret Caroline Scott Mcfarlan as a director on 1 May 2015 (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) |
21 January 2015 | Registered office address changed from Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 21 January 2015 (1 page) |
19 December 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG on 19 December 2014 (1 page) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 20 March 2012 (1 page) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 18/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 18/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 March 2007 | Return made up to 18/03/07; full list of members
|
28 March 2007 | Return made up to 18/03/07; full list of members
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 April 2005 | Return made up to 18/03/04; full list of members; amend (7 pages) |
14 April 2005 | Return made up to 18/03/04; full list of members; amend (7 pages) |
30 March 2005 | Return made up to 18/03/05; full list of members
|
30 March 2005 | Return made up to 18/03/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | Director resigned (1 page) |
18 March 2003 | Incorporation (19 pages) |
18 March 2003 | Incorporation (19 pages) |