Glasgow
G1 2PP
Scotland
Director Name | Mr Gareth John Downie |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 33 Craigie Road Ayr KA8 0HD Scotland |
Secretary Name | Katie Jane Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Ailsa Street Prestwick Ayrshire KA9 1RH Scotland |
Director Name | Mrs Marie Downie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2014) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 33 Craigie Road Ayr Ayrshire KA8 0HD Scotland |
Secretary Name | Ashleigh-Marie Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 33 Craigie Road Ayr Ayrshire KA8 0HD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £87,156 |
Cash | £67,203 |
Current Liabilities | £46,605 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Order of court for early dissolution (1 page) |
6 April 2016 | Order of court for early dissolution (1 page) |
21 May 2015 | Registered office address changed from 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 21 May 2015 (4 pages) |
21 May 2015 | Notice of winding up order (1 page) |
21 May 2015 | Registered office address changed from 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 21 May 2015 (4 pages) |
21 May 2015 | Court order notice of winding up (1 page) |
21 May 2015 | Court order notice of winding up (1 page) |
21 May 2015 | Notice of winding up order (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
27 July 2014 | Registered office address changed from Roodlea House Ayr Ayr KA6 6EP Scotland to 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 27 July 2014 (1 page) |
27 July 2014 | Registered office address changed from Roodlea House Ayr Ayr KA6 6EP Scotland to 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 27 July 2014 (1 page) |
16 June 2014 | Appointment of Mr Shane Downie as a director (2 pages) |
16 June 2014 | Appointment of Mr Shane Downie as a director (2 pages) |
16 June 2014 | Termination of appointment of Marie Downie as a director (1 page) |
16 June 2014 | Termination of appointment of Marie Downie as a director (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 May 2014 | Registered office address changed from 33 Craigie Road Ayr Ayrshire KA8 0HD on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 33 Craigie Road Ayr Ayrshire KA8 0HD on 23 May 2014 (1 page) |
31 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 December 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 November 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Amended accounts made up to 31 August 2010 (3 pages) |
31 May 2012 | Amended accounts made up to 31 August 2010 (3 pages) |
26 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 March 2012 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
1 March 2012 | Amended accounts made up to 31 August 2010 (3 pages) |
1 March 2012 | Amended accounts made up to 31 August 2010 (3 pages) |
27 February 2012 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
27 February 2012 | Termination of appointment of Ashleigh-Marie Downie as a secretary (1 page) |
27 February 2012 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
27 February 2012 | Termination of appointment of Ashleigh-Marie Downie as a secretary (1 page) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 October 2009 | Return made up to 11/08/09; no change of members (8 pages) |
1 October 2009 | Return made up to 11/08/09; no change of members (8 pages) |
27 August 2009 | Amended accounts made up to 31 August 2008 (4 pages) |
27 August 2009 | Amended accounts made up to 31 August 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 October 2008 | Return made up to 11/08/08; full list of members (10 pages) |
23 October 2008 | Return made up to 11/08/08; full list of members (10 pages) |
14 March 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from 32A hamilton street saltcoats KA21 5DS (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 32A hamilton street saltcoats KA21 5DS (1 page) |
14 March 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (2 pages) |
10 September 2007 | Return made up to 11/08/07; full list of members (6 pages) |
10 September 2007 | Return made up to 11/08/07; full list of members (6 pages) |
28 August 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
28 August 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
31 August 2006 | Return made up to 11/08/06; full list of members (6 pages) |
31 August 2006 | Return made up to 11/08/06; full list of members (6 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
8 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
8 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
16 August 2005 | Return made up to 11/08/05; full list of members
|
16 August 2005 | Return made up to 11/08/05; full list of members
|
11 August 2004 | Incorporation (17 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Incorporation (17 pages) |