Wemyss Bay
PA18 6BT
Scotland
Secretary Name | Anita Kaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (closed 12 December 2014) |
Role | Company Director |
Correspondence Address | 53 Leapmoor Drive Wemyss Bay PA18 6BT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 179a Dalrymple Street Greenock Renfrewshire PA15 1BX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Surjit Singh Benning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,674 |
Cash | £122 |
Current Liabilities | £40,950 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Voluntary strike-off action has been suspended (1 page) |
1 February 2014 | Voluntary strike-off action has been suspended (1 page) |
20 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2013 | Application to strike the company off the register (5 pages) |
9 December 2013 | Application to strike the company off the register (5 pages) |
24 April 2013 | Amended accounts made up to 31 May 2012 (5 pages) |
24 April 2013 | Amended accounts made up to 31 May 2012 (5 pages) |
15 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
15 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 March 2011 | Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page) |
10 March 2011 | Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page) |
9 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 February 2010 | Director's details changed for Surjit Singh Benning on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Surjit Singh Benning on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 May 2009 | Amended accounts made up to 29 February 2008 (5 pages) |
21 May 2009 | Amended accounts made up to 29 February 2008 (5 pages) |
11 May 2009 | Return made up to 10/02/09; full list of members (3 pages) |
11 May 2009 | Return made up to 10/02/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 110 glasgow road rutherglen glasgow lanarkshire G73 1SU (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 110 glasgow road rutherglen glasgow lanarkshire G73 1SU (1 page) |
14 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 September 2007 | Partic of mort/charge * (4 pages) |
5 September 2007 | Partic of mort/charge * (4 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 29 scalloway road cambuslang glasgow lanarkshire G72 8QF (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 29 scalloway road cambuslang glasgow lanarkshire G72 8QF (1 page) |
27 February 2007 | Return made up to 10/02/07; full list of members (6 pages) |
27 February 2007 | Return made up to 10/02/07; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 May 2006 | Return made up to 10/02/06; full list of members (6 pages) |
23 May 2006 | Return made up to 10/02/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
2 May 2006 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 54 morriston park drive cambuslang glasgow lanarkshire G72 7NQ (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 54 morriston park drive cambuslang glasgow lanarkshire G72 7NQ (1 page) |
14 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
14 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
10 February 2005 | Partic of mort/charge * (3 pages) |
10 February 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: 534 sauchiehall street glasgow G2 3LX (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 534 sauchiehall street glasgow G2 3LX (1 page) |
24 November 2004 | Partic of mort/charge * (3 pages) |
24 November 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
10 February 2004 | Incorporation (16 pages) |
10 February 2004 | Incorporation (16 pages) |