Ayr
Ayrshire
KA7 4GZ
Scotland
Secretary Name | Linda Maitland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Bellevue Crescent Ayr Ayrshire KA7 2DP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 152a High Street Irvine Ayrshire KA12 8AN Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Karin L. Smith 50.00% Ordinary |
---|---|
1 at £1 | Mrs Linda M.a Maitland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,548 |
Cash | £290 |
Current Liabilities | £13,485 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2014 | Voluntary strike-off action has been suspended (1 page) |
15 January 2014 | Voluntary strike-off action has been suspended (1 page) |
18 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2013 | Voluntary strike-off action has been suspended (1 page) |
8 March 2013 | Voluntary strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2012 | Voluntary strike-off action has been suspended (1 page) |
14 July 2012 | Voluntary strike-off action has been suspended (1 page) |
15 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2012 | Application to strike the company off the register (3 pages) |
31 May 2012 | Application to strike the company off the register (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 March 2011 | Director's details changed for Mrs Karin Linda Smith on 2 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from W.G. Dickson & Co. 152a High Street Irvine KA12 8AN on 15 March 2011 (1 page) |
15 March 2011 | Director's details changed for Mrs Karin Linda Smith on 2 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mrs Karin Linda Smith on 2 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Registered office address changed from W.G. Dickson & Co. 152a High Street Irvine KA12 8AN on 15 March 2011 (1 page) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
9 July 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mrs Karin Linda Smith on 2 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Karin Linda Smith on 2 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Karin Linda Smith on 2 March 2010 (2 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2009 | Return made up to 02/03/09; full list of members (3 pages) |
20 August 2009 | Return made up to 02/03/09; full list of members (3 pages) |
24 April 2009 | Director's change of particulars / karin maitland / 10/10/2008 (1 page) |
24 April 2009 | Director's change of particulars / karin maitland / 10/10/2008 (1 page) |
12 May 2008 | Return made up to 02/03/08; full list of members (3 pages) |
12 May 2008 | Return made up to 02/03/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
29 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
17 October 2006 | Company name changed dkl digital sales LIMITED\certificate issued on 17/10/06 (2 pages) |
17 October 2006 | Company name changed dkl digital sales LIMITED\certificate issued on 17/10/06 (2 pages) |
25 April 2006 | Return made up to 02/03/06; full list of members (6 pages) |
25 April 2006 | Return made up to 02/03/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 July 2005 | Return made up to 02/03/05; full list of members (6 pages) |
8 July 2005 | Return made up to 02/03/05; full list of members (6 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Incorporation (16 pages) |
2 March 2004 | Incorporation (16 pages) |