11 Buckingham Street
Glasgow
Lanarkshire
G12 8DL
Scotland
Director Name | Dr Mary-Jo Katharine Walker |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 07 July 2005(same day as company formation) |
Role | Retail Merchant |
Country of Residence | Scotland |
Correspondence Address | Flat 1 11 Buckingham Street Glasgow Lanarkshire G12 8DL Scotland |
Secretary Name | Dr Michael Francis Olson |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 07 July 2005(same day as company formation) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | Flat 1 11 Buckingham Street Glasgow Lanarkshire G12 8DL Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.k1yarns.co.uk/ |
---|---|
Telephone | 0131 2267472 |
Telephone region | Edinburgh |
Registered Address | 23 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dr Mary-jo Katharine Walker 50.00% Ordinary |
---|---|
1 at £1 | Dr Michael Francis Olson 50.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 November 2007 | Delivered on: 28 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2016 | Application to strike the company off the register (3 pages) |
6 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
21 July 2013 | Register inspection address has been changed (1 page) |
21 July 2013 | Register(s) moved to registered inspection location (1 page) |
21 July 2013 | Registered office address changed from C/O Michael Olson 11 Buckingham Street Flat 1 Glasgow G12 8DL Scotland on 21 July 2013 (1 page) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
24 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 August 2010 | Registered office address changed from 89 West Bow Edinburgh EH1 2JP Scotland on 1 August 2010 (1 page) |
1 August 2010 | Director's details changed for Dr Mary-Jo Katharine Walker on 7 July 2010 (2 pages) |
1 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Director's details changed for Dr Michael Francis Olson on 7 July 2010 (2 pages) |
1 August 2010 | Registered office address changed from 89 West Bow Edinburgh EH1 2JP Scotland on 1 August 2010 (1 page) |
1 August 2010 | Director's details changed for Dr Mary-Jo Katharine Walker on 7 July 2010 (2 pages) |
1 August 2010 | Registered office address changed from C/O Michael Olson 11 Buckingham Street Flat 1 Glasgow G12 8DL Scotland on 1 August 2010 (1 page) |
1 August 2010 | Registered office address changed from C/O Michael Olson 11 Buckingham Street Flat 1 Glasgow G12 8DL Scotland on 1 August 2010 (1 page) |
1 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Director's details changed for Dr Michael Francis Olson on 7 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 January 2010 | Registered office address changed from 136 Queen Margaret Drive Glasgow G20 8NY on 10 January 2010 (1 page) |
24 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: flat 1 11 buckingham street glasgow G12 8DL (1 page) |
24 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 August 2006 | Return made up to 07/07/06; full list of members
|
3 August 2005 | Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | New secretary appointed;new director appointed (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Incorporation (9 pages) |