Kilwinning
Ayrshire
KA13 6BU
Scotland
Secretary Name | Elizabeth McCartney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Cauldhame Farm Crosshouse Kilmarnock Ayrshire KA2 0BL Scotland |
Director Name | Alexander McCartney |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8a Stanecastle Road Irvine Ayrshire KA11 1AE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ceramiccitytiles.co.uk |
---|
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
6 at £1 | Mr Alan Andrerw Marno 50.00% Ordinary |
---|---|
3 at £1 | Mr Alexander Mccartney 25.00% Ordinary |
3 at £1 | Mrs Elizabeth Mccartney 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,504 |
Cash | £2,963 |
Current Liabilities | £95,011 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2017 | Final Gazette dissolved following liquidation (1 page) |
28 February 2017 | Notice of final meeting of creditors (3 pages) |
28 February 2017 | Return of final meeting of voluntary winding up (3 pages) |
28 February 2017 | Notice of final meeting of creditors (3 pages) |
28 February 2017 | Return of final meeting of voluntary winding up (3 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
16 May 2016 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 16 May 2016 (2 pages) |
16 May 2016 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 16 May 2016 (2 pages) |
16 July 2015 | Secretary's details changed for Elizabeth Mccartney on 16 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Elizabeth Mccartney on 16 July 2015 (1 page) |
23 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 April 2014 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of Alexander Mccartney as a director (2 pages) |
2 April 2012 | Termination of appointment of Alexander Mccartney as a director (2 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (14 pages) |
9 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 June 2009 | Return made up to 26/02/09; no change of members (6 pages) |
26 June 2009 | Return made up to 26/02/09; no change of members (6 pages) |
26 June 2009 | Secretary's change of particulars / elizabeth mccartney / 26/02/2009 (1 page) |
26 June 2009 | Director's change of particulars / alexander mccartney / 26/02/2009 (1 page) |
26 June 2009 | Secretary's change of particulars / elizabeth mccartney / 26/02/2009 (1 page) |
26 June 2009 | Director's change of particulars / alexander mccartney / 26/02/2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2008 | Return made up to 26/02/08; no change of members (7 pages) |
10 April 2008 | Return made up to 26/02/08; no change of members (7 pages) |
1 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
31 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 April 2005 | Return made up to 26/02/05; full list of members
|
21 April 2005 | Return made up to 26/02/05; full list of members
|
7 October 2004 | Ad 10/09/04--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
7 October 2004 | Ad 10/09/04--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
30 March 2004 | Ad 26/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: riversleigh 9 kilwinning road irvine KA12 8RR (1 page) |
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
30 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: riversleigh 9 kilwinning road irvine KA12 8RR (1 page) |
30 March 2004 | Ad 26/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
26 February 2004 | Incorporation (16 pages) |
26 February 2004 | Incorporation (16 pages) |