New Cumnock
Cumnock
Ayrshire
KA18 4AR
Scotland
Secretary Name | John Campbell Jnr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Mansfield Heights New Cumnock Ayrshire KA18 4DY Scotland |
Director Name | John Timpany |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 17 Afton Road New Cumnock Ayrshire KA18 4NE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 30 Miller Road Ayr Ayrshire KA7 2DJ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 September 2007 | Delivered on: 21 September 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 |
---|
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2017 | Satisfaction of charge 1 in full (4 pages) |
17 August 2017 | Satisfaction of charge 1 in full (4 pages) |
15 June 2016 | Order of court - restore and wind up (1 page) |
15 June 2016 | Order of court - restore and wind up (1 page) |
28 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2013 | Application to strike the company off the register (3 pages) |
22 November 2013 | Application to strike the company off the register (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
4 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
24 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
24 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 July 2011 | Termination of appointment of John Timpany as a director (1 page) |
14 July 2011 | Termination of appointment of John Timpany as a director (1 page) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 October 2009 | Director's details changed for David Mcmaster on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Timpany on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for David Mcmaster on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Timpany on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
21 December 2007 | Return made up to 05/10/07; no change of members (7 pages) |
21 December 2007 | Return made up to 05/10/07; no change of members (7 pages) |
21 September 2007 | Partic of mort/charge * (3 pages) |
21 September 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
20 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
20 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Ad 17/11/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 115 the castle new cumnock KA18 4AE (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Ad 17/11/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 115 the castle new cumnock KA18 4AE (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Incorporation (16 pages) |
5 October 2005 | Incorporation (16 pages) |