Lawthorn
Irvine
Ayrshire
KA11 2EB
Scotland
Secretary Name | Miss Marie Head |
---|---|
Status | Closed |
Appointed | 30 March 2008(2 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 27 September 2017) |
Role | Company Director |
Correspondence Address | 5 Haddington Gardens Lawthorn Irvine Ayrshire KA11 2EB Scotland |
Secretary Name | Catherine Blunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 9 Redstone Avenue Kilwinning Ayrshire KA13 7JT Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Year | 2010 |
---|---|
Net Worth | -£9,524 |
Cash | £2,473 |
Current Liabilities | £17,331 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
27 June 2017 | Notice of final meeting of creditors (5 pages) |
27 June 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
27 June 2017 | Notice of final meeting of creditors (5 pages) |
27 June 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
11 May 2011 | Registered office address changed from 5 Haddington Gardens Lawthorn Irvine Ayrshire KA11 2EB on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 5 Haddington Gardens Lawthorn Irvine Ayrshire KA11 2EB on 11 May 2011 (1 page) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
26 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for James West on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for James West on 1 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for James West on 1 January 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 14/03/09; full list of members; amend (5 pages) |
14 April 2009 | Return made up to 14/03/09; full list of members; amend (5 pages) |
6 April 2009 | Appointment terminate, secretary catherine blunn logged form (1 page) |
6 April 2009 | Secretary appointed marie head logged form (2 pages) |
6 April 2009 | Secretary appointed marie head logged form (2 pages) |
6 April 2009 | Appointment terminate, secretary catherine blunn logged form (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 March 2009 | Secretary appointed miss marie head (1 page) |
18 March 2009 | Appointment terminated secretary catherine blunn (1 page) |
18 March 2009 | Appointment terminated secretary catherine blunn (1 page) |
18 March 2009 | Secretary appointed miss marie head (1 page) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
11 June 2008 | Return made up to 14/03/08; full list of members (3 pages) |
11 June 2008 | Return made up to 14/03/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 June 2007 | Return made up to 14/03/07; full list of members (2 pages) |
12 June 2007 | Return made up to 14/03/07; full list of members (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 9 redstone avenue kilwinning KA13 7JT (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 9 redstone avenue kilwinning KA13 7JT (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Director resigned (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Incorporation (4 pages) |
14 March 2006 | Incorporation (4 pages) |