Kilbirnie
Ayrshire
KA25 7EG
Scotland
Secretary Name | Cllr Anthea Susan Dickson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 17 June 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Knoxville Road Kilbirnie Ayrshire KA25 7EG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
25k at £1 | Mr Alan William Bain Dickson 50.00% Ordinary |
---|---|
25k at £1 | Mrs Anthea Susan Dickson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,319 |
Current Liabilities | £1,729,027 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
4 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2014 | Satisfaction of charge 4 in full (1 page) |
17 December 2014 | Satisfaction of charge 4 in full (1 page) |
4 December 2014 | Notice of move from Administration to Dissolution (12 pages) |
4 December 2014 | Notice of move from Administration to Dissolution (12 pages) |
16 July 2014 | Administrator's progress report (12 pages) |
16 July 2014 | Administrator's progress report (12 pages) |
15 January 2014 | Administrator's progress report (17 pages) |
15 January 2014 | Administrator's progress report (17 pages) |
15 July 2013 | Administrator's progress report (11 pages) |
15 July 2013 | Administrator's progress report (11 pages) |
18 January 2013 | Administrator's progress report (11 pages) |
18 January 2013 | Administrator's progress report (11 pages) |
17 July 2012 | Administrator's progress report (10 pages) |
17 July 2012 | Administrator's progress report (10 pages) |
27 June 2012 | Termination of appointment of Anthea Susan Dickson as a secretary on 30 April 2012 (3 pages) |
27 June 2012 | Termination of appointment of Anthea Susan Dickson as a secretary on 30 April 2012 (3 pages) |
14 May 2012 | Notice of extension of period of Administration (2 pages) |
14 May 2012 | Notice of extension of period of Administration (2 pages) |
11 May 2012 | Notice of resignation of administrator (1 page) |
11 May 2012 | Notice of resignation of administrator (1 page) |
2 May 2012 | Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 2 May 2012 (2 pages) |
20 January 2012 | Administrator's progress report (10 pages) |
20 January 2012 | Administrator's progress report (10 pages) |
15 August 2011 | Statement of administrator's proposal (45 pages) |
15 August 2011 | Statement of affairs with form 2.13B(SCOT) (4 pages) |
15 August 2011 | Statement of affairs with form 2.13B(SCOT) (4 pages) |
15 August 2011 | Statement of administrator's proposal (45 pages) |
27 July 2011 | Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA United Kingdom on 27 July 2011 (2 pages) |
27 July 2011 | Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA United Kingdom on 27 July 2011 (2 pages) |
19 July 2011 | Appointment of an administrator (3 pages) |
19 July 2011 | Appointment of an administrator (3 pages) |
6 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
6 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
27 September 2010 | Total exemption small company accounts made up to 30 November 2009 (1 page) |
27 September 2010 | Total exemption small company accounts made up to 30 November 2009 (1 page) |
14 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Director's details changed for Alan William Bain Dickson on 12 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Alan William Bain Dickson on 12 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (1 page) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from c/o kidstons & co 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from c/o kidstons & co 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
16 December 2008 | Location of register of members (1 page) |
8 October 2008 | Total exemption small company accounts made up to 30 November 2007 (1 page) |
8 October 2008 | Total exemption small company accounts made up to 30 November 2007 (1 page) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (4 pages) |
19 January 2008 | Partic of mort/charge * (4 pages) |
8 January 2008 | Partic of mort/charge * (4 pages) |
8 January 2008 | Partic of mort/charge * (4 pages) |
20 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
20 December 2007 | Ad 08/12/05--------- £ si 49998@1=49998 (1 page) |
20 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
20 December 2007 | Ad 08/12/05--------- £ si 49998@1=49998 (1 page) |
24 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
17 January 2007 | Return made up to 26/11/06; full list of members (6 pages) |
17 January 2007 | Ad 03/12/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 January 2007 | Return made up to 26/11/06; full list of members (6 pages) |
17 January 2007 | Ad 03/12/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 October 2006 | Accounts made up to 30 November 2005 (1 page) |
3 October 2006 | Accounts made up to 30 November 2005 (1 page) |
4 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
4 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Incorporation (16 pages) |
26 November 2004 | Incorporation (16 pages) |