33 Jalan Ampang Hilir
Kuala Lumpur
55000
Foreign
Director Name | Harold J Currie |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Cross Mauchline Ayrshire KA5 5DA Scotland |
Secretary Name | Harold J Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Cross Mauchline Ayrshire KA5 5DA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bank Chambers 31 The Square Cumnock Ayrshire KA18 1AT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Dato Pang Lay Terry Joseph Lee 50.00% Ordinary |
---|---|
1 at £1 | Harold J. Currie 50.00% Ordinary |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
11 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
---|---|
8 September 2017 | Termination of appointment of Harold J Currie as a director on 15 March 2016 (1 page) |
8 September 2017 | Termination of appointment of Harold J Currie as a secretary on 15 March 2016 (1 page) |
8 September 2017 | Termination of appointment of Harold J Currie as a secretary on 15 March 2016 (1 page) |
22 February 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
20 October 2016 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 20 October 2016 (3 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
8 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
16 October 2014 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
1 November 2013 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
18 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
6 December 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
22 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
28 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Dato Pang Lay Terry Joseph Lee on 7 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Dato Pang Lay Terry Joseph Lee on 7 September 2010 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from unit 1 cumnock business park glaisnock road cumnock ayrshire KA18 3BY (1 page) |
14 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
12 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: synetic house craigens road cumnock KA18 3BF (1 page) |
23 October 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
13 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
15 September 2006 | Return made up to 07/09/06; full list of members (7 pages) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Incorporation (16 pages) |