Hurlford
Kilmarnock
Ayrshire
KA1 5DX
Scotland
Secretary Name | Maureen Raeside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 25 July 2017) |
Role | Company Director |
Correspondence Address | 5 Townend Road Kilmarnock Ayrshire KA1 4TD Scotland |
Secretary Name | Edna Campbell Townsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Auxiliary Nurse |
Correspondence Address | 20 Holyoake Court Kilmarnock Ayrshire KA1 5HE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01563 521401 |
---|---|
Telephone region | Kilmarnock |
Registered Address | 10 Eglinton Street Irvine Ayrshire KA12 8AS Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
2 at £1 | Geoffrey Kennedy Roseweir Townsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £160 |
Cash | £1,800 |
Current Liabilities | £7,328 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 June 2006 | Delivered on: 5 July 2006 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 |
---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2017 | Voluntary strike-off action has been suspended (1 page) |
11 January 2017 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2016 | Application to strike the company off the register (3 pages) |
7 December 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 May 2010 | Director's details changed for Geoffrey Kennedy Roseweir Townsley on 18 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Geoffrey Kennedy Roseweir Townsley on 18 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 June 2008 | Director's change of particulars / geoffrey townsley / 01/12/2007 (1 page) |
6 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
6 June 2008 | Director's change of particulars / geoffrey townsley / 01/12/2007 (1 page) |
22 April 2008 | Appointment terminated secretary edna townsley (1 page) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 April 2008 | Appointment terminated secretary edna townsley (1 page) |
22 April 2008 | Secretary appointed maureen raeside (2 pages) |
22 April 2008 | Secretary appointed maureen raeside (2 pages) |
30 May 2007 | Return made up to 18/05/07; no change of members (6 pages) |
30 May 2007 | Return made up to 18/05/07; no change of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 July 2006 | Partic of mort/charge * (3 pages) |
5 July 2006 | Partic of mort/charge * (3 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
25 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
19 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: jane rowland & co 10 eglinton street irvine KA12 8RR (1 page) |
19 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: jane rowland & co 10 eglinton street irvine KA12 8RR (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Incorporation (16 pages) |
21 May 2003 | Incorporation (16 pages) |