Kilmacolm
PA13 4JN
Scotland
Secretary Name | Karen Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Auchendarroch Street Greenock Renfrewshire PA15 2TX Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £89,530 |
Current Liabilities | £85,368 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2016 | Notice of final meeting of creditors (3 pages) |
18 November 2013 | Notice of winding up order (1 page) |
18 November 2013 | Court order notice of winding up (1 page) |
14 November 2013 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 14 November 2013 (2 pages) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 March 2010 | Director's details changed for John Connelly on 4 February 2009 (1 page) |
23 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for John Connelly on 4 February 2009 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from "weardale" knockbuckle road kilmacolm inverclyde PA13 4JU (1 page) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
17 March 2008 | Prev sho from 28/02/2008 to 31/01/2008 (1 page) |
12 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
8 March 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
5 September 2007 | Strike-off action suspended (1 page) |
3 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2006 | Incorporation (22 pages) |