42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
Secretary Name | Mr George Edward Glover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 12 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Knowe 42 Auchinleck Road Cumnock Ayrshire KA18 1AE Scotland |
Director Name | Mr Paul Anthony Denis Gilliver |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wemyss Park 45 Blairhill Street Coatbridge Strathclyde ML5 1PH Scotland |
Director Name | Anthony Thomas Clarke |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nursery Grove Kilmacolm Renfrewshire PA13 4HW Scotland |
Secretary Name | Mrs Moira Chapman McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 41 Firhill Avenue Airdrie Strathclyde ML6 9DZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 42 Auchinleck Road Cumnock Ayrshire KA18 1AE Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
1 at £1 | Anthony Thomas Clarke 50.00% Ordinary |
---|---|
1 at £1 | George Edward Glover 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£622 |
Current Liabilities | £627 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
12 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
4 September 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
30 August 2018 | Termination of appointment of Anthony Thomas Clarke as a director on 1 August 2018 (1 page) |
30 August 2018 | Change of details for Mr George Edward Glover as a person with significant control on 1 August 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
20 November 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
20 November 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
21 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
14 February 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
14 February 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
7 November 2006 | Company name changed tay homes LIMITED\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | Company name changed tay homes LIMITED\certificate issued on 07/11/06 (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
16 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
27 March 2006 | Full accounts made up to 31 May 2005 (11 pages) |
27 March 2006 | Full accounts made up to 31 May 2005 (11 pages) |
15 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
15 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New director appointed (3 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
20 May 2004 | Incorporation (16 pages) |
20 May 2004 | Incorporation (16 pages) |