Muirkirk
Cumnock
KA18 3QW
Scotland
Secretary Name | Rona Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 10 October 2014) |
Role | Company Director |
Correspondence Address | 6 Cairn View Muirkirk Cumnock Ayrshire KA18 3QW Scotland |
Director Name | Thomas Clarke Rowe |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Curling Stone Place Mauchline Ayrshire KA5 5AY Scotland |
Secretary Name | Thomas Clarke Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Curling Stone Place Mauchline Ayrshire KA5 5AY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 14a Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
100 at £1 | Mr George Rowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,894 |
Current Liabilities | £27,894 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2014 | Application to strike the company off the register (3 pages) |
9 June 2014 | Application to strike the company off the register (3 pages) |
2 April 2014 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 March 2014 | Registered office address changed from 6 Cairn View Muirkirk Ayrshire KA18 3QW on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 6 Cairn View Muirkirk Ayrshire KA18 3QW on 25 March 2014 (1 page) |
9 December 2013 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland on 9 December 2013 (2 pages) |
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for George Rowe on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for George Rowe on 21 July 2011 (2 pages) |
17 September 2010 | Director's details changed for George Rowe on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for George Rowe on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for George Rowe on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from, 117 cadzow street, hamilton, ML3 6JA (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from, 117 cadzow street, hamilton, ML3 6JA (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 September 2008 | Return made up to 08/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 08/07/08; full list of members (3 pages) |
12 September 2008 | Director's change of particulars / george rowe / 08/07/2007 (1 page) |
12 September 2008 | Director's change of particulars / george rowe / 08/07/2007 (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from, west hillhead, farm road, kilmarnock, ayrshire, KA3 1PH (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from, west hillhead, farm road, kilmarnock, ayrshire, KA3 1PH (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
8 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
29 May 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
29 May 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
29 September 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
29 September 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
9 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: west hillhead farm, western road, kilmarnock, KA3 1PH (1 page) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: west hillhead farm, western road, kilmarnock, KA3 1PH (1 page) |
26 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
4 April 2005 | Secretary resigned;director resigned (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Secretary resigned;director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
8 July 2004 | Incorporation (16 pages) |
8 July 2004 | Incorporation (16 pages) |