Kilmarnock
Ayrshire
KA1 2LR
Scotland
Director Name | Mr James Kevin Farren |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 15 July 2008) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 4b Warwickhill Place Kilmarnock Ayrshire KA1 2LR Scotland |
Director Name | Neil Farren |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 2009) |
Role | Hotelier |
Correspondence Address | 25a Fullarton Street Kilmarnock Ayrshire KA1 2QX Scotland |
Secretary Name | Mr James Kevin Farren |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 27 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 15 July 2008) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 4b Warwickhill Place Kilmarnock Ayrshire KA1 2LR Scotland |
Director Name | James McCulloch |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2008(3 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 15 June 2009) |
Role | Retired |
Correspondence Address | 4b Warwickhill Place Kilmarnock Ayrshire KA1 2LR Scotland |
Secretary Name | James McCulloch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2008(3 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 15 June 2009) |
Role | Retired |
Correspondence Address | 4b Warwickhill Place Kilmarnock Ayrshire KA1 2LR Scotland |
Secretary Name | Mr James Kevin Farren |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 June 2009(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2010) |
Role | Telecoms Engineer |
Country of Residence | Scotland |
Correspondence Address | 4b Warwickhill Place Kilmarnock Ayrshire KA1 2LR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 40 other UK companies use this postal address |
200 at £1 | Mr James Kevin Farren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £226 |
Cash | £11 |
Current Liabilities | £1,785 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | Voluntary strike-off action has been suspended (1 page) |
19 December 2014 | Voluntary strike-off action has been suspended (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2014 | Application to strike the company off the register (3 pages) |
7 November 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Mr James Kevin Farren on 11 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr James Kevin Farren on 11 May 2011 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 May 2010 | Director's details changed for Mr James Kevin Farren on 31 March 2010 (2 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mr James Kevin Farren on 31 March 2010 (2 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Termination of appointment of James Farren as a secretary (1 page) |
13 May 2010 | Termination of appointment of James Farren as a secretary (1 page) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Company name changed bathrooms plus LIMITED\certificate issued on 15/03/10
|
15 March 2010 | Company name changed bathrooms plus LIMITED\certificate issued on 15/03/10
|
15 March 2010 | Resolutions
|
9 October 2009 | Termination of appointment of Neil Farren as a director (1 page) |
9 October 2009 | Termination of appointment of Neil Farren as a director (1 page) |
5 August 2009 | Company name changed milebay LIMITED\certificate issued on 05/08/09 (3 pages) |
5 August 2009 | Company name changed milebay LIMITED\certificate issued on 05/08/09 (3 pages) |
15 June 2009 | Director appointed mr james kevin farren (1 page) |
15 June 2009 | Appointment terminated director james mcculloch (1 page) |
15 June 2009 | Appointment terminated secretary james mcculloch (1 page) |
15 June 2009 | Director appointed mr james kevin farren (1 page) |
15 June 2009 | Appointment terminated secretary james mcculloch (1 page) |
15 June 2009 | Appointment terminated director james mcculloch (1 page) |
15 June 2009 | Secretary appointed mr james kevin farren (1 page) |
15 June 2009 | Secretary appointed mr james kevin farren (1 page) |
10 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 September 2008 | Director and secretary appointed james mcculloch (2 pages) |
10 September 2008 | Director and secretary appointed james mcculloch (2 pages) |
21 July 2008 | Appointment terminated director and secretary james farren (1 page) |
21 July 2008 | Return made up to 11/05/08; full list of members (7 pages) |
21 July 2008 | Appointment terminated director and secretary james farren (1 page) |
21 July 2008 | Return made up to 11/05/08; full list of members (7 pages) |
9 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 November 2007 | Ad 01/06/07-01/06/07 £ si 100@1=100 £ ic 2/102 (2 pages) |
5 November 2007 | Ad 01/06/07-01/06/07 £ si 100@1=100 £ ic 2/102 (2 pages) |
13 July 2007 | Return made up to 11/05/07; full list of members (7 pages) |
13 July 2007 | Return made up to 11/05/07; full list of members (7 pages) |
15 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
5 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
12 October 2005 | Memorandum and Articles of Association (12 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Memorandum and Articles of Association (12 pages) |
12 October 2005 | Nc inc already adjusted 07/10/05 (1 page) |
12 October 2005 | Resolutions
|
12 October 2005 | Nc inc already adjusted 07/10/05 (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 68C hill street kilmarnock KA3 1JD (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 68C hill street kilmarnock KA3 1JD (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
4 July 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
4 July 2005 | Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2005 | Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
11 May 2005 | Incorporation (17 pages) |
11 May 2005 | Incorporation (17 pages) |