Stevenston
Ayrshire
KA20 3EJ
Scotland
Director Name | Mr Paul Antony Mason |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 November 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Drum Mains Park Cumbernauld Glasgow G68 9LD Scotland |
Director Name | Mr Murray Macarthur McNicol |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 November 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Woodside Drive Waterfoot Glasgow G76 0HD Scotland |
Secretary Name | Jeffrey Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | 53 Alloway Drive Paisley Renfrewshire PA2 7DS Scotland |
Secretary Name | Fiona Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 2010) |
Role | Company Director |
Correspondence Address | 5 Drum Mains Park Cumbernauld Glasgow G68 9LD Scotland |
Director Name | Nancy Alice Gervais |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 November 2010(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 February 2011) |
Role | Office Administrator |
Country of Residence | Canada |
Correspondence Address | 22 Pineview Court Pefferlaw Ontario L0e 1n0 |
Director Name | Georg Leber |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 February 2011(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 June 2014) |
Role | Debt Collecter |
Country of Residence | Canada |
Correspondence Address | 22 Pineview Court Pefferlaw Ontario L0e 1n0 |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | The Grange Business Centre Glebe Street Stevenston Ayrshire KA20 3EJ Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
1 at £1 | Georg Leber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | Appointment of Mr Graham Rankin as a director on 2 June 2014 (2 pages) |
3 June 2014 | Appointment of Mr Graham Rankin as a director on 2 June 2014 (2 pages) |
3 June 2014 | Termination of appointment of Georg Leber as a director on 2 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Georg Leber as a director on 2 June 2014 (1 page) |
15 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Registered office address changed from 199 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 15 February 2014 (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 June 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Appointment of Georg Leber as a director (3 pages) |
24 February 2011 | Termination of appointment of Nancy Gervais as a director (2 pages) |
7 February 2011 | Registered office address changed from 199 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 5 Drum Mains Park Cumbernauld Glasgow G68 9LD Scotland on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 199 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 5 Drum Mains Park Cumbernauld Glasgow G68 9LD Scotland on 7 February 2011 (2 pages) |
29 November 2010 | Termination of appointment of Paul Mason as a director (1 page) |
22 November 2010 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (3 pages) |
22 November 2010 | Termination of appointment of Fiona Mason as a secretary (2 pages) |
22 November 2010 | Appointment of Nancy Alice Gervais as a director (3 pages) |
12 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Secretary's details changed for Fiona Mason on 18 February 2010 (1 page) |
19 February 2010 | Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Paul Antony Mason on 18 February 2010 (2 pages) |
29 January 2010 | Full accounts made up to 31 May 2009 (9 pages) |
27 March 2009 | Full accounts made up to 31 May 2008 (10 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
8 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
2 November 2007 | Full accounts made up to 31 May 2007 (10 pages) |
31 January 2007 | Return made up to 19/01/07; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
9 March 2006 | Return made up to 19/01/06; full list of members
|
9 February 2006 | Partic of mort/charge * (3 pages) |
16 January 2006 | Company name changed iresponse LIMITED\certificate issued on 16/01/06 (2 pages) |
16 November 2005 | Director resigned (1 page) |
28 October 2005 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
11 February 2005 | Company name changed eight hill street LIMITED\certificate issued on 11/02/05 (2 pages) |
19 January 2005 | Incorporation (20 pages) |