Doonfoot
Ayr
Ayrshire
KA7 4HF
Scotland
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Registered Address | 145 St. Vincent Street 6th Floor Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
46 at £1 | Alan Paterson 46.00% Ordinary |
---|---|
22 at £1 | Douglas Lawrence Cameron 22.00% Ordinary |
22 at £1 | William Muir Anderson 22.00% Ordinary |
10 at £1 | Peter Alexander Hamill 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,568 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2014 | Application to strike the company off the register (3 pages) |
10 November 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 26 February 2013 (1 page) |
26 February 2013 | Termination of appointment of Macdonalds as a secretary on 25 February 2013 (1 page) |
26 February 2013 | Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 26 February 2013 (1 page) |
26 February 2013 | Termination of appointment of Macdonalds as a secretary on 25 February 2013 (1 page) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Alan Paterson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Alan Paterson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Alan Paterson on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Macdonalds on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Secretary's details changed for Macdonalds on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Macdonalds on 6 April 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
16 April 2008 | Accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
23 January 2008 | Ad 14/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2008 | Ad 14/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
26 May 2006 | Company name changed macnewco one hundred and seventy seven LIMITED\certificate issued on 26/05/06 (2 pages) |
26 May 2006 | Company name changed macnewco one hundred and seventy seven LIMITED\certificate issued on 26/05/06 (2 pages) |
15 March 2006 | Incorporation (21 pages) |
15 March 2006 | Incorporation (21 pages) |