Irvine
Ayrshire
KA11 4DP
Scotland
Secretary Name | Karen Ann Bain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Turnberry Wynd Irvine Ayrshire KA11 4DP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 152a High Street Irvine Ayrshire KA12 8AN Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Karen Ann Bain 50.00% Ordinary |
---|---|
1 at £1 | William Graham Bain 50.00% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2016 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for William Graham Bain on 30 August 2010 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
3 October 2006 | Return made up to 30/08/06; full list of members (6 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
30 August 2005 | Incorporation (16 pages) |