Kinross
Perthshire
KY13 8RA
Scotland
Secretary Name | Mr Robert Iain Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bishops Park Thorntonhall Glasgow G74 5AF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | David Parry 88.89% Ordinary |
---|---|
250 at £1 | Joyce Elizabeth Parry 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,024 |
Cash | £4,983 |
Current Liabilities | £2,627 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2020 | Application to strike the company off the register (1 page) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
22 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 23 March 2010 (1 page) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for David Frederick Parry on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Frederick Parry on 22 March 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 2 bishop's park thorntonhall glasgow G74 5AF (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 2 bishop's park thorntonhall glasgow G74 5AF (1 page) |
23 March 2008 | Secretary's change of particulars / robert gardner / 21/03/2008 (1 page) |
23 March 2008 | Secretary's change of particulars / robert gardner / 21/03/2008 (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 April 2007 | Ad 03/04/06--------- £ si 250@1 (2 pages) |
13 April 2007 | Ad 03/04/06--------- £ si 250@1 (2 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Incorporation (17 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Incorporation (17 pages) |