Heck
Lockerbie
DG11 1JD
Scotland
Director Name | Mr Keith Daniel Millar |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Heck Heck Lockerbie Dumfries & Galloway DG11 1JD Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £100,554 |
Cash | £313 |
Current Liabilities | £86,620 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 29 March 2017 (overdue) |
---|
11 October 2017 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 11 October 2017 (2 pages) |
---|---|
29 September 2014 | Termination of appointment of Keith Daniel Millar as a director on 6 August 2014 (2 pages) |
29 September 2014 | Termination of appointment of Keith Daniel Millar as a director on 6 August 2014 (2 pages) |
21 June 2012 | Court order notice of winding up (1 page) |
21 June 2012 | Notice of winding up order (1 page) |
21 June 2012 | Registered office address changed from 107 Glaisnock Street Cumnock Ayrshire KA18 1JP Scotland on 21 June 2012 (2 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Registered office address changed from 5 Buccleuch Street Dumfries Dumfries & Galloway DG1 2AT on 12 January 2011 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Keith Daniel Millar on 15 March 2010 (2 pages) |
3 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 May 2008 | Return made up to 15/03/08; full list of members (6 pages) |
18 July 2007 | Return made up to 15/03/07; full list of members (6 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 24 york street ayr ayrshire KA8 8AZ (1 page) |
20 April 2006 | Secretary's particulars changed (1 page) |
15 March 2006 | Incorporation (12 pages) |