Campbeltown
Argyll
PA28 6LB
Scotland
Secretary Name | Deborah Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 12a Davaar Avenue Campbeltown Argyll PA28 6NG Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | William Duncan & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 October 2011) |
Correspondence Address | Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Kevin Mccrae 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,168 |
Current Liabilities | £26,691 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2016 | Notice of final meeting of creditors (3 pages) |
26 April 2016 | Registered office address changed from C/O Clive Good, Accountant Hazelburn Business Park Millknowe Campbeltown Argyll PA28 6HA to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 26 April 2016 (2 pages) |
25 April 2016 | Court order notice of winding up (1 page) |
25 April 2016 | Notice of winding up order (1 page) |
13 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Registered office address changed from Loch Awe House Barmore Road Tarbert Argyll PA29 6TW to C/O Clive Good, Accountant Hazelburn Business Park Millknowe Campbeltown Argyll PA28 6HA on 9 January 2016 (1 page) |
9 January 2016 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Compulsory strike-off action has been suspended (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Director's details changed for Kevin Mccrae on 1 July 2013 (2 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Kevin Mccrae on 1 July 2013 (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
22 October 2011 | Termination of appointment of William Duncan & Co as a secretary (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 February 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 October 2009 | Director's details changed for Kevin Mccrae on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for William Duncan & Co on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
25 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: loch awe house, barmore road tarbert argyll PA29 6TW (1 page) |
5 December 2005 | Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Incorporation (9 pages) |