Beith
Ayrshire
KA15 1EZ
Scotland
Director Name | Michelle Morrison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(same day as company formation) |
Role | Letting Agency |
Country of Residence | Scotland |
Correspondence Address | The Mount 30 Glebe Road Beith Ayrshire KA15 1EZ Scotland |
Secretary Name | Andrew Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(same day as company formation) |
Role | Letting Agency |
Country of Residence | Scotland |
Correspondence Address | The Mount 30 Glebe Road Beith Ayrshire KA15 1EZ Scotland |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | learmonts.co.uk |
---|
Registered Address | Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Mr Andrew Hamilton 50.00% Ordinary |
---|---|
1 at £1 | Mrs Michelle Morrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,550 |
Current Liabilities | £45,234 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2022 | Court order for early dissolution in a winding-up by the court (3 pages) |
10 February 2017 | Registered office address changed from 62 Causeyside Street Paisley Renfrewshire PA1 1YW to Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 10 February 2017 (2 pages) |
10 February 2017 | Notice of winding up order (1 page) |
10 February 2017 | Court order notice of winding up (1 page) |
10 February 2017 | Registered office address changed from 62 Causeyside Street Paisley Renfrewshire PA1 1YW to Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 10 February 2017 (2 pages) |
10 February 2017 | Court order notice of winding up (1 page) |
10 February 2017 | Notice of winding up order (1 page) |
27 October 2016 | Compulsory strike-off action has been suspended (1 page) |
27 October 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 August 2011 | Director's details changed for Andrew Hamilton on 1 April 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Andrew Hamilton on 1 April 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Andrew Hamilton on 1 April 2011 (2 pages) |
4 August 2011 | Director's details changed for Michelle Morrison on 1 April 2011 (2 pages) |
4 August 2011 | Director's details changed for Michelle Morrison on 1 April 2011 (2 pages) |
4 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Secretary's details changed for Andrew Hamilton on 1 April 2011 (2 pages) |
4 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Director's details changed for Andrew Hamilton on 1 April 2011 (2 pages) |
4 August 2011 | Director's details changed for Michelle Morrison on 1 April 2011 (2 pages) |
4 August 2011 | Director's details changed for Andrew Hamilton on 1 April 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Andrew Hamilton on 21 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Michelle Morrison on 21 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Andrew Hamilton on 21 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Michelle Morrison on 21 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 January 2010 | Registered office address changed from Suite 2003 Abbey Mill Business Centre Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from Suite 2003 Abbey Mill Business Centre Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom on 22 January 2010 (1 page) |
18 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
18 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 October 2008 | Return made up to 21/06/08; full list of members (4 pages) |
22 October 2008 | Return made up to 21/06/08; full list of members (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from abbeymill business centre unit 55 embroidery mill paisley renfrewshire PA1 1JN (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from abbeymill business centre unit 55 embroidery mill paisley renfrewshire PA1 1JN (1 page) |
29 December 2007 | Return made up to 21/06/07; full list of members
|
29 December 2007 | Return made up to 21/06/07; full list of members
|
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Return made up to 21/06/06; full list of members (7 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 9 underwood road paisley renfrewshire PA2 1TE (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 9 underwood road paisley renfrewshire PA2 1TE (1 page) |
24 April 2007 | Return made up to 21/06/06; full list of members (7 pages) |
24 April 2007 | Director resigned (1 page) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 17 glasgow road paisley glasgow PA1 3QS (1 page) |
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 17 glasgow road paisley glasgow PA1 3QS (1 page) |
21 June 2005 | Incorporation (19 pages) |
21 June 2005 | Incorporation (19 pages) |