Stewarton
Kilmarnock
Ayrshire
KA3 5DS
Scotland
Secretary Name | Mr Kenneth Watt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (closed 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Robertland Rigg Stewarton Kilmarnock Ayrshire KA3 5DS Scotland |
Secretary Name | Mr Kevin Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Sandhill Road Rawmarsh Rotherham S62 5NT |
Director Name | Mr David William Conway |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 2005(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wayside Crescent Exeter EX1 3LF |
Director Name | John Owen Delaney |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(1 week, 2 days after company formation) |
Appointment Duration | 13 years (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Refail Newydd Amlwch Road Benllech Anglesey LL74 8ST Wales |
Director Name | Mr John Stephen Hopwood |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Thorsby Road Bramcotes Hills Nottingham Nottinghamshire NG9 3EN |
Director Name | UK Whitegoods Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 19-21 Nursery Street Kilmarnock KA1 1RQ Scotland |
Website | iseappliances.co.uk |
---|---|
Telephone | 01563 557152 |
Telephone region | Kilmarnock |
Registered Address | Unit 5/6 9-10 Munro Place Bonnyton Industrial Estate Kilmarnock Ayrshire KA1 2NP Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
640 at £1 | Uk Whitegoods LTD 64.00% Ordinary |
---|---|
130 at £1 | David Conway 13.00% Ordinary |
130 at £1 | John Owen Delaney 13.00% Ordinary |
100 at £1 | Kenneth Watt 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,402 |
Cash | £654 |
Current Liabilities | £72,282 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2019 | Application to strike the company off the register (3 pages) |
2 November 2018 | Termination of appointment of John Owen Delaney as a director on 1 November 2018 (1 page) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
25 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
14 March 2018 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
1 November 2017 | Termination of appointment of David William Conway as a director on 2 May 2017 (1 page) |
1 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
1 November 2017 | Termination of appointment of David William Conway as a director on 2 May 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
28 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Termination of appointment of John Hopwood as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Termination of appointment of John Hopwood as a director (1 page) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
11 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
16 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 October 2010 | Director's details changed for Mr Kenneth Watt on 18 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Kenneth Watt on 18 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Registered office address changed from Unit 5/6 9-10 Munro Place Kilmarnock Ayrshire KA1 2NP Scotland on 26 October 2010 (1 page) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Registered office address changed from Unit 5/6 9-10 Munro Place Kilmarnock Ayrshire KA1 2NP Scotland on 26 October 2010 (1 page) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Director's details changed for John Hopwood on 2 October 2009 (2 pages) |
3 November 2009 | Registered office address changed from 19-21 Nursery Street Kilmarnock KA1 1RQ on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for David William Conway on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Kenneth Watt on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Owen Delaney on 2 October 2009 (2 pages) |
3 November 2009 | Registered office address changed from 19-21 Nursery Street Kilmarnock KA1 1RQ on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for David William Conway on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Kenneth Watt on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Hopwood on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Owen Delaney on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Owen Delaney on 2 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Registered office address changed from 19-21 Nursery Street Kilmarnock KA1 1RQ on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for John Hopwood on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Kenneth Watt on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for David William Conway on 2 October 2009 (2 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
15 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
20 August 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
20 August 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
5 December 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
5 December 2006 | Return made up to 18/10/06; full list of members
|
5 December 2006 | Return made up to 18/10/06; full list of members
|
5 December 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Ad 27/10/05--------- £ si [email protected]=52000 £ ic 148000/200000 (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Ad 27/10/05--------- £ si [email protected]=52000 £ ic 148000/200000 (1 page) |
27 October 2005 | New director appointed (1 page) |
18 October 2005 | Incorporation (8 pages) |
18 October 2005 | Incorporation (8 pages) |