Ayr
KA6 5JW
Scotland
Secretary Name | Mr George Douglas Hammersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roddenloft Mauchline Ayrshire KA5 5HH Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Ferguson Dewar Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2008) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Registered Address | Begbies Traynor (Central) Llp Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
30k at £1 | Kenneth Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £215,747 |
Cash | £48,831 |
Current Liabilities | £706,538 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2016 | Final Gazette dissolved following liquidation (1 page) |
28 October 2015 | Notice of automatic end of Administration (13 pages) |
28 October 2015 | Notice of move from Administration to Dissolution (12 pages) |
28 October 2015 | Notice of move from Administration to Dissolution (12 pages) |
28 October 2015 | Notice of automatic end of Administration (13 pages) |
27 April 2015 | Administrator's progress report (14 pages) |
27 April 2015 | Administrator's progress report (14 pages) |
27 April 2015 | Notice of extension of period of Administration (1 page) |
27 April 2015 | Notice of extension of period of Administration (1 page) |
6 November 2014 | Administrator's progress report (22 pages) |
6 November 2014 | Administrator's progress report (22 pages) |
4 July 2014 | Statement of administrator's deemed proposal (1 page) |
4 July 2014 | Statement of administrator's deemed proposal (1 page) |
23 June 2014 | Statement of administrator's proposal (15 pages) |
23 June 2014 | Statement of administrator's proposal (15 pages) |
2 June 2014 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
2 June 2014 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
25 April 2014 | Registered office address changed from East Fulton, Darluith Road Linwood Paisley Renfrewshire PA3 3TP on 25 April 2014 (4 pages) |
25 April 2014 | Appointment of an administrator (5 pages) |
25 April 2014 | Registered office address changed from East Fulton, Darluith Road Linwood Paisley Renfrewshire PA3 3TP on 25 April 2014 (4 pages) |
25 April 2014 | Appointment of an administrator (5 pages) |
23 April 2014 | Company name changed maclean and speirs blasting LIMITED\certificate issued on 23/04/14
|
23 April 2014 | Company name changed maclean and speirs blasting LIMITED\certificate issued on 23/04/14
|
9 April 2014 | Director's details changed for Mr Kenneth Ronald Stewart on 1 March 2014 (2 pages) |
9 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mr Kenneth Ronald Stewart on 1 March 2014 (2 pages) |
9 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mr Kenneth Ronald Stewart on 1 March 2014 (2 pages) |
22 February 2014 | Registration of charge 2990740001 (18 pages) |
22 February 2014 | Registration of charge 2990740001 (18 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Termination of appointment of George Hammersley as a secretary (1 page) |
18 May 2011 | Termination of appointment of George Hammersley as a secretary (1 page) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Director's details changed for Kenneth Ronald Stewart on 1 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Kenneth Ronald Stewart on 1 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Director's details changed for Kenneth Ronald Stewart on 1 March 2011 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 May 2008 | Appointment terminated secretary ferguson dewar LLP (1 page) |
1 May 2008 | Secretary appointed mr george hammersley (1 page) |
1 May 2008 | Secretary appointed mr george hammersley (1 page) |
1 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
1 May 2008 | Appointment terminated secretary ferguson dewar LLP (1 page) |
1 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: east fulton darluitl road linwood PA3 3TP (1 page) |
12 June 2007 | Return made up to 17/03/07; full list of members (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: esat fulton, draluith road linwood renfrewshire PA3 3TP (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: esat fulton, draluith road linwood renfrewshire PA3 3TP (1 page) |
12 June 2007 | Return made up to 17/03/07; full list of members (2 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: east fulton darluitl road linwood PA3 3TP (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 56 byron street glasgow G11 6LZ (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 56 byron street glasgow G11 6LZ (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Incorporation (9 pages) |
17 March 2006 | Incorporation (9 pages) |