Kilbarchan
Johnstone
Renfrewshire
PA10 2HE
Scotland
Director Name | Margaret Elizabeth Gray |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 5 Station Wynd Kilbarchan Johnstone Renfrewshire PA10 2HE Scotland |
Secretary Name | Mr Daniel William Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Station Wynd Kilbarchan Johnstone Renfrewshire PA10 2HE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O John Kerr & Co Chartered Accountants 32a Hamilton Street Saltcoats KA21 5DS Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
2 at £1 | Daniel William Gray 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
27 November 2013 | Voluntary strike-off action has been suspended (1 page) |
27 November 2013 | Voluntary strike-off action has been suspended (1 page) |
25 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Voluntary strike-off action has been suspended (1 page) |
25 April 2013 | Voluntary strike-off action has been suspended (1 page) |
8 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Application to strike the company off the register (5 pages) |
29 January 2013 | Application to strike the company off the register (5 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
7 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
16 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
6 September 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
7 May 2010 | Director's details changed for Margaret Elizabeth Gray on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Margaret Elizabeth Gray on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Daniel William Gray on 29 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Daniel William Gray on 29 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
25 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
2 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
2 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
21 July 2008 | Return made up to 29/04/08; no change of members (7 pages) |
21 July 2008 | Return made up to 29/04/08; no change of members (7 pages) |
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
4 June 2007 | Return made up to 29/04/07; full list of members (7 pages) |
4 June 2007 | Return made up to 29/04/07; full list of members (7 pages) |
6 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
16 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Incorporation (17 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Incorporation (17 pages) |