Kilmaurs
Kilmarnock
Ayrshire
KA3 2QB
Scotland
Director Name | Mr Andrew McLafferty |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2010(6 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Boyd Orr Crescent Kilmaurs Kilmarnock Ayrshire KA3 2QB Scotland |
Director Name | James George Methven |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Project Manager |
Correspondence Address | 5 Princes Crescent Dollar Clackmannanshire FK14 7BN Scotland |
Secretary Name | Mr Ian Ian Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 South Street Milnathort Kinross Fife KY13 9XA Scotland |
Director Name | Mr Ian Ian Thomson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 April 2005) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 South Street Milnathort Kinross Fife KY13 9XA Scotland |
Director Name | Ian Paton |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 March 2006) |
Role | Sales Manager |
Correspondence Address | 17 Chapel Place High Valley Field Dunfermline Fife KY12 8UH Scotland |
Secretary Name | Mr James George Methven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 March 2006) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashley Avenue Dollar Clackmannanshire FK14 7EG Scotland |
Director Name | Mr Ian Ian Thomson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 January 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 South Street Milnathort Kinross Fife KY13 9XA Scotland |
Secretary Name | Graeme Robbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Dudhope Crescent Road Dundee Angus DD1 5RR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 October 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£44,344 |
Cash | £12,016 |
Current Liabilities | £333,568 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
4 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2016 | Order of court for early dissolution (1 page) |
4 March 2016 | Order of court for early dissolution (1 page) |
29 November 2011 | Registered office address changed from , 47 Boyd Orr Crescent, Kilmaurs, Kilmarnock, KA3 2QB on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from , 47 Boyd Orr Crescent, Kilmaurs, Kilmarnock, KA3 2QB on 29 November 2011 (1 page) |
19 October 2011 | Registered office address changed from , Forsyth House Lomond Court, the Castle Business Park, Stirling, FK9 4TU, Scotland on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from , Forsyth House Lomond Court, the Castle Business Park, Stirling, FK9 4TU, Scotland on 19 October 2011 (1 page) |
18 October 2011 | Notice of winding up order (1 page) |
18 October 2011 | Court order notice of winding up (1 page) |
18 October 2011 | Notice of winding up order (1 page) |
18 October 2011 | Court order notice of winding up (1 page) |
3 February 2011 | Registered office address changed from , Evans Business Centre, Block 1, Office 7, Whitehouse Road, Springkerse Ind Est, Stirling, Stirlingshire, FK7 7SP on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from , Evans Business Centre, Block 1, Office 7, Whitehouse Road, Springkerse Ind Est, Stirling, Stirlingshire, FK7 7SP on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from , Evans Business Centre, Block 1, Office 7, Whitehouse Road, Springkerse Ind Est, Stirling, Stirlingshire, FK7 7SP on 3 February 2011 (1 page) |
16 November 2010 | Appointment of Mr Andrew Mclafferty as a director (2 pages) |
16 November 2010 | Appointment of Mr Andrew Mclafferty as a director (2 pages) |
26 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Director's details changed for Mr John Copland Houston on 28 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Director's details changed for Mr John Copland Houston on 28 October 2009 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Director's details changed for Mr John Copland Houston on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr John Copland Houston on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Mr John Copland Houston on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
2 April 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
2 April 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
8 January 2009 | Appointment terminated secretary graeme robbie (1 page) |
8 January 2009 | Appointment terminated secretary graeme robbie (1 page) |
27 October 2008 | Secretary's change of particulars / graeme robbie / 01/10/2008 (1 page) |
27 October 2008 | Secretary's change of particulars / graeme robbie / 01/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / john houston / 01/10/2008 (1 page) |
27 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
27 October 2008 | Director's change of particulars / john houston / 01/10/2008 (1 page) |
20 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
20 August 2008 | Amended accounts made up to 31 October 2006 (11 pages) |
20 August 2008 | Amended accounts made up to 31 October 2006 (11 pages) |
20 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
17 April 2008 | Return made up to 21/10/07; full list of members (6 pages) |
17 April 2008 | Return made up to 21/10/07; full list of members (6 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: forrester lodge, inglewood, alloa, FK10 2HU (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: forrester lodge, inglewood, alloa, FK10 2HU (1 page) |
16 May 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
16 May 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
16 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
22 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
22 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 October 2005 | Return made up to 21/10/05; full list of members
|
17 October 2005 | Return made up to 21/10/05; full list of members
|
23 August 2005 | Partic of mort/charge * (3 pages) |
23 August 2005 | Partic of mort/charge * (3 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: ashwood house, starlaw road, bathgate, EH47 7BW (1 page) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | Ad 11/11/04-18/04/05 £ si 100@1=100 £ ic 102/202 (2 pages) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: ashwood house, starlaw road, bathgate, EH47 7BW (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Ad 11/11/04-18/04/05 £ si 100@1=100 £ ic 102/202 (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
23 November 2004 | Partic of mort/charge * (3 pages) |
23 November 2004 | Partic of mort/charge * (3 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Ad 21/10/04-21/10/04 £ si 100@1=100 £ ic 2/102 (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Ad 21/10/04-21/10/04 £ si 100@1=100 £ ic 2/102 (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
21 October 2004 | Incorporation (16 pages) |
21 October 2004 | Incorporation (16 pages) |