Kilmarnock
East Ayrshire
KA1 2BY
Scotland
Secretary Name | Mr Allan Ronald Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 13 August 2019) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 29 Portland Road Kilmarnock East Ayrshire KA1 2BY Scotland |
Director Name | Stewart Hoo-Lochrie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Call Centre Owner |
Country of Residence | Scotland |
Correspondence Address | C/O 10 Payne Street Glasgow G4 0LF Scotland |
Director Name | Mrs Heather McDermid |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Portland Road Kilmarnock Ayrshire KA1 2BY Scotland |
Director Name | Stephen Coia |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 16 August 2018) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 29 Portland Road Kilmarnock East Ayrshire KA1 2BY Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | NWH Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 13 Breadalbane Street Edinburgh EH6 5JJ Scotland |
Registered Address | 29 Portland Road Kilmarnock East Ayrshire KA1 2BY Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 60 other UK companies use this postal address |
7.4k at £0.01 | Brian Russell Smith 5.00% Ordinary |
---|---|
7.4k at £0.01 | Bryan Robert Swan 5.00% Ordinary |
7.4k at £0.01 | Stewart Hoo-lochrie 5.00% Ordinary |
57.1k at £0.01 | Allan Ronald Walker 38.52% Ordinary |
32.6k at £0.01 | Stephen Coia 22.00% Ordinary |
18.5k at £0.01 | Petrina Marie Walker 12.48% Ordinary |
17.8k at £0.01 | Heather Mcdermid 12.00% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2018 | Termination of appointment of Heather Mcdermid as a director on 16 August 2018 (1 page) |
16 August 2018 | Termination of appointment of Stephen Coia as a director on 16 August 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
21 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 May 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
8 February 2017 | Director's details changed for Heather Mcderrmid on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Heather Mcderrmid on 8 February 2017 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 January 2016 | Director's details changed for Heather Linnie on 22 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Heather Linnie on 22 January 2016 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of Stewart Hoo-Lochrie as a director on 31 January 2015 (1 page) |
20 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of Stewart Hoo-Lochrie as a director on 31 January 2015 (1 page) |
10 March 2015 | Purchase of own shares. (3 pages) |
10 March 2015 | Purchase of own shares. (3 pages) |
24 July 2014 | Director's details changed for Mr Allan Ronald Walker on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Heather Linnie on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Allan Ronald Walker on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Allan Ronald Walker on 24 July 2014 (2 pages) |
24 July 2014 | Secretary's details changed for Mr Allan Ronald Walker on 24 July 2014 (1 page) |
24 July 2014 | Secretary's details changed for Mr Allan Ronald Walker on 24 July 2014 (1 page) |
24 July 2014 | Appointment of Stephen Coia as a director on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Heather Linnie on 24 July 2014 (2 pages) |
24 July 2014 | Appointment of Stephen Coia as a director on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Allan Ronald Walker on 24 July 2014 (2 pages) |
24 April 2014 | Director's details changed (2 pages) |
24 April 2014 | Director's details changed (2 pages) |
24 April 2014 | Director's details changed for Stewart Hoo-Lochrie on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Stewart Hoo-Lochrie on 24 April 2014 (2 pages) |
11 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Appointment of Heather Linnie as a director (2 pages) |
21 March 2011 | Appointment of Heather Linnie as a director (2 pages) |
17 March 2011 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
30 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
30 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
30 May 2008 | Director's change of particulars / stewart hoo-lochrie / 01/01/2008 (1 page) |
30 May 2008 | Director's change of particulars / stewart hoo-lochrie / 01/01/2008 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 June 2007 | Return made up to 10/03/07; full list of members (3 pages) |
1 June 2007 | Return made up to 10/03/07; full list of members (3 pages) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
7 December 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 13 breadalbane street edinburgh EH6 5JJ (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 13 breadalbane street edinburgh EH6 5JJ (1 page) |
7 December 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 July 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
7 July 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
28 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
5 July 2005 | Nc inc already adjusted 13/05/05 (1 page) |
5 July 2005 | S-div 13/05/05 (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Nc inc already adjusted 13/05/05 (1 page) |
5 July 2005 | S-div 13/05/05 (1 page) |
5 July 2005 | Resolutions
|
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Particulars of contract relating to shares (3 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Ad 26/04/05-26/04/05 £ si 100@1=100 £ ic 1/101 (2 pages) |
4 July 2005 | Ad 26/04/05-26/04/05 £ si 100@1=100 £ ic 1/101 (2 pages) |
4 July 2005 | Particulars of contract relating to shares (3 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
19 March 2005 | New secretary appointed (2 pages) |
19 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (14 pages) |
10 March 2005 | Incorporation (14 pages) |