Kinross
KY13 8DA
Scotland
Secretary Name | Ruth McGregor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 High Street Kinross Fife KY13 8DA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
1 at £1 | Gordon Mcgregor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89,724 |
Current Liabilities | £108,495 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2014 | Order of court for early dissolution (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Registered office address changed from 157 High Street Kinross Fife KY13 8DA Scotland on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from 157 High Street Kinross Fife KY13 8DA Scotland on 7 June 2013 (2 pages) |
7 June 2013 | Resolutions
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Secretary's details changed for Ruth Mcgregor on 9 April 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Ruth Mcgregor on 9 April 2010 (2 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Registered office address changed from 10 Broomfield Road Cowdenbeath Fife KY4 9AE Scotland on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 10 Broomfield Road Cowdenbeath Fife KY4 9AE Scotland on 9 April 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
24 November 2009 | Registered office address changed from 157 High Street Kinross Perth and Kinross KY13 8DA on 24 November 2009 (1 page) |
24 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Secretary's details changed for Ruth Mcgregor on 23 January 2009 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
10 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
15 February 2008 | Return made up to 18/10/07; full list of members (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
29 August 2006 | Return made up to 18/10/05; full list of members
|
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
11 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 2 farnell way dunfermline fife KY12 0SR (1 page) |
5 April 2005 | Partic of mort/charge * (3 pages) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | New secretary appointed (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
18 October 2004 | Incorporation (15 pages) |