Doonfoot
Ayr
KA7 4EZ
Scotland
Director Name | Helen Mary Thomson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lynton Avenue Giffnock Glasgow G46 7SP Scotland |
Secretary Name | Helen Mary Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lynton Avenue Giffnock Glasgow G46 7SP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Sara-ann Bottomley 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2022 | Application to strike the company off the register (3 pages) |
26 October 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
19 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
25 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
26 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
23 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
13 September 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 July 2015 | Registered office address changed from Moncrieff House 69 West Nile Street Glasgow G1 2QB to C/O C/O Campbell Thomson Moncrieff House 69 West Nile Street Glasgow G1 2QB on 23 July 2015 (1 page) |
23 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Registered office address changed from Moncrieff House 69 West Nile Street Glasgow G1 2QB to C/O C/O Campbell Thomson Moncrieff House 69 West Nile Street Glasgow G1 2QB on 23 July 2015 (1 page) |
23 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
12 June 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 April 2014 | Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 22 April 2014 (1 page) |
7 August 2013 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
7 August 2013 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
11 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
3 August 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
15 December 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
6 June 2011 | Registered office address changed from C/O Tenon 2 Blythswood Square Glasgow G2 4AD on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from C/O Tenon 2 Blythswood Square Glasgow G2 4AD on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from C/O Tenon 2 Blythswood Square Glasgow G2 4AD on 6 June 2011 (1 page) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
1 November 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Helen Mary Thomson on 10 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Sara-Ann Bottomley on 10 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Helen Mary Thomson on 10 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Sara-Ann Bottomley on 10 May 2010 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
29 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
12 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
30 May 2008 | Director and secretary's change of particulars / helen thomson / 25/10/2006 (1 page) |
30 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
30 May 2008 | Director and secretary's change of particulars / helen thomson / 25/10/2006 (1 page) |
30 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
24 May 2007 | Return made up to 10/05/07; full list of members (7 pages) |
24 May 2007 | Return made up to 10/05/07; full list of members (7 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
4 September 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
11 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
22 November 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
12 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
28 May 2004 | Memorandum and Articles of Association (13 pages) |
28 May 2004 | Memorandum and Articles of Association (13 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Nc inc already adjusted 10/05/04 (1 page) |
19 May 2004 | Nc inc already adjusted 10/05/04 (1 page) |
10 May 2004 | Incorporation (18 pages) |
10 May 2004 | Incorporation (18 pages) |