Belmont
Ayrshire
KA7 3RJ
Scotland
Secretary Name | Margaret Porte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Peggies Hill Road Belmont Ayr KA7 3RG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 68a East Kilbride Road Busby Glasgow G76 8HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
99 at £1 | Karen Porte 99.00% Ordinary |
---|---|
1 at £1 | Margaret Porte 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,624 |
Cash | £31,872 |
Current Liabilities | £346 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 August 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-08-21
|
20 August 2015 | Administrative restoration application (3 pages) |
29 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Director's details changed for Karen Porte on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Karen Porte on 1 October 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 68A east kilbride busby glasgow G76 8HU (1 page) |
18 March 2008 | Return made up to 11/10/07; full list of members (3 pages) |
18 March 2008 | Secretary's change of particulars / margaret porte / 17/10/2007 (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 505 great western road glasgow G12 8HN (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 505 great western road glasgow G12 8HN (1 page) |
9 November 2004 | Ad 11/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 2004 | New director appointed (2 pages) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Incorporation (16 pages) |