Irvine
Ayrshire
KA12 0EP
Scotland
Secretary Name | Laura Ruth Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2007(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Secretary |
Correspondence Address | 55 Cramond Way Broomlands Irvine Ayrshire KA11 1HF Scotland |
Secretary Name | Catherine Goudie Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Hillocks Place Barassie Troon Ayrshire KA10 6TU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 4 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | -£1,429 |
Cash | £100 |
Current Liabilities | £72,099 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 15 August 2016 (overdue) |
---|
6 July 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 6 July 2011 (2 pages) |
---|---|
6 July 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 6 July 2011 (2 pages) |
6 July 2011 | Notice of winding up order (1 page) |
6 July 2011 | Notice of winding up order (1 page) |
6 July 2011 | Court order notice of winding up (1 page) |
6 July 2011 | Court order notice of winding up (1 page) |
6 July 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 6 July 2011 (2 pages) |
20 February 2010 | Compulsory strike-off action has been suspended (1 page) |
20 February 2010 | Compulsory strike-off action has been suspended (1 page) |
11 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 March 2009 | Return made up to 01/08/08; no change of members (6 pages) |
17 March 2009 | Return made up to 01/08/08; no change of members (6 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 9 kilwinning road irvine ayrshire KA12 8RR (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 9 kilwinning road irvine ayrshire KA12 8RR (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Return made up to 01/08/07; no change of members
|
17 October 2007 | Return made up to 01/08/07; no change of members
|
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
8 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: riversliegh 9 kilwinning raod irvine KA12 8RR (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Ad 01/08/05-14/10/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
19 October 2005 | Ad 01/08/05-14/10/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: riversliegh 9 kilwinning raod irvine KA12 8RR (1 page) |
19 October 2005 | New director appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Incorporation (16 pages) |
1 August 2005 | Incorporation (16 pages) |