2 Brown Street
Newmilns
Ayrshire
KA16 9AA
Scotland
Director Name | Agnes Campbell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2008) |
Role | Catering Manager |
Correspondence Address | 2 Brown Street Newmilns Ayrshire KA16 9AA Scotland |
Secretary Name | Mr Frank Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 day after company formation) |
Appointment Duration | 7 years (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 West Donington Street Darvel Ayrshire KA17 0AW Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2 Brown Street Newmilns Ayrshire KA16 9AA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Irvine Valley |
100 at £1 | Ian Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,229 |
Cash | £150 |
Current Liabilities | £20,808 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 May 2012 | Termination of appointment of Frank Hill as a secretary (1 page) |
5 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-05-05
|
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Register inspection address has been changed from 39 West Donington Street Darvel Ayrshire KA17 0AW Scotland (1 page) |
23 May 2011 | Registered office address changed from 39 West Donington Street Darvel Ayrshire KA17 0AW Scotland on 23 May 2011 (1 page) |
28 May 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 April 2010 | Director's details changed for Ian Campbell on 31 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Registered office address changed from 107 East Main Street Darvel Ayrshire KA17 0JQ United Kingdom on 9 April 2010 (1 page) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Registered office address changed from 107 East Main Street Darvel Ayrshire KA17 0JQ United Kingdom on 9 April 2010 (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
13 April 2009 | Appointment terminated director agnes campbell (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
20 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 39 west donington street darvel ayrshire KA17 0AW (1 page) |
19 May 2008 | Location of debenture register (1 page) |
19 May 2008 | Location of register of members (1 page) |
6 September 2007 | Partic of mort/charge * (3 pages) |
8 August 2007 | Alterations to a floating charge (5 pages) |
8 August 2007 | Alterations to a floating charge (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
10 May 2007 | Partic of mort/charge * (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: anderson management LTD. Riverside house, nelson street newmilns ayrshire KA16 9AP (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: c/o anderson management LTD mediacorp house 2 caird place, hamilton lanarkshire ML3 0EU (1 page) |
1 September 2005 | Partic of mort/charge * (3 pages) |
20 June 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | New director appointed (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: c/o anderson management LIMITED mediacorp house 2 caird park,, hamilton lanarkshire ML3 0EU (1 page) |
27 April 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
31 March 2005 | Incorporation (9 pages) |