Catrine
Ayrshire
KA5 6QP
Scotland
Director Name | Stewart Francis Hepburn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2004(same day as company formation) |
Role | Security Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Ballochmyle Street Catrine Ayrshire KA5 6QP Scotland |
Secretary Name | Lynn Marie Hepburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2004(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 3 Ballochmyle Street Catrine Ayrshire KA5 6QP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Ballochmyle Street Catrine Ayrshire KA5 6QP Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Ballochmyle |
1 at £1 | Lynn Marie Hepburn 50.00% Ordinary |
---|---|
1 at £1 | Stewart Hepburn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,463 |
Cash | £40,902 |
Current Liabilities | £164,043 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 May 2014 | Notice of final meeting of creditors (2 pages) |
22 May 2014 | Notice of final meeting of creditors (2 pages) |
24 May 2012 | Notice of winding up order (1 page) |
24 May 2012 | Court order notice of winding up (1 page) |
24 May 2012 | Notice of winding up order (1 page) |
24 May 2012 | Court order notice of winding up (1 page) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Lynn Marie Hepburn on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Lynn Marie Hepburn on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Lynn Marie Hepburn on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Stewart Francis Hepburn on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Stewart Francis Hepburn on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Stewart Francis Hepburn on 1 January 2010 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
29 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
19 January 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
19 January 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
30 May 2007 | Return made up to 03/05/07; no change of members
|
30 May 2007 | Return made up to 03/05/07; no change of members
|
29 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
29 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 19 ballochmyle view catrine ayrshrie KA5 6EN (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 19 ballochmyle view catrine ayrshrie KA5 6EN (1 page) |
12 May 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
8 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
8 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members
|
13 May 2005 | Return made up to 03/05/05; full list of members
|
18 November 2004 | Registered office changed on 18/11/04 from: 44 gleniffer drive barrhead glasgow G78 1JB (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 44 gleniffer drive barrhead glasgow G78 1JB (1 page) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
3 May 2004 | Incorporation (16 pages) |
3 May 2004 | Incorporation (16 pages) |