Girvan
Ayrshire
KA26 9NS
Scotland
Director Name | Mr Martin Richard Brown |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 109 Ardlochan Road Maidens Girvan Ayrshire KA26 9NS Scotland |
Secretary Name | Mr Martin Richard Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 109 Ardlochan Road Maidens Girvan Ayrshire KA26 9NS Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £82,193 |
Cash | £15,423 |
Current Liabilities | £59,837 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 24 December 2016 (overdue) |
---|
7 May 2015 | Registered office address changed from 15 Miller Road Ayr Ayrshire KA7 2AX to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 7 May 2015 (2 pages) |
---|---|
7 May 2015 | Registered office address changed from 15 Miller Road Ayr Ayrshire KA7 2AX to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 15 Miller Road Ayr Ayrshire KA7 2AX to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 7 May 2015 (2 pages) |
2 April 2015 | Court order notice of winding up (1 page) |
2 April 2015 | Court order notice of winding up (1 page) |
2 April 2015 | Notice of winding up order (1 page) |
2 April 2015 | Notice of winding up order (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 January 2015 | Compulsory strike-off action has been suspended (1 page) |
30 January 2015 | Compulsory strike-off action has been suspended (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
14 April 2012 | Compulsory strike-off action has been suspended (1 page) |
14 April 2012 | Compulsory strike-off action has been suspended (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Registered office address changed from 15 Millar Road Ayr Ayrshire KA72AX on 23 February 2010 (1 page) |
23 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Margaret Lesley Brown on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Margaret Lesley Brown on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Martin Richard Brown on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Martin Richard Brown on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Margaret Lesley Brown on 1 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Registered office address changed from 15 Millar Road Ayr Ayrshire KA72AX on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Martin Richard Brown on 1 December 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
25 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 34 hawkhead road paisley PA1 3NB (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 34 hawkhead road paisley PA1 3NB (1 page) |
18 March 2008 | Location of debenture register (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page) |
18 March 2008 | Return made up to 10/12/07; full list of members (4 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page) |
18 March 2008 | Location of debenture register (1 page) |
18 March 2008 | Return made up to 10/12/07; full list of members (4 pages) |
18 March 2008 | Location of register of members (1 page) |
18 March 2008 | Location of register of members (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 February 2005 | Return made up to 10/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 10/12/04; full list of members (7 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Incorporation (9 pages) |
10 December 2003 | Incorporation (9 pages) |