Company NameMuiravonside Kennels & Cattery Ltd.
DirectorIan James Laccohee Tillett
Company StatusLiquidation
Company NumberSC303189
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Ian James Laccohee Tillett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(2 weeks, 1 day after company formation)
Appointment Duration17 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThorn House
The Loan
Linlithgow
West Lothian
EH49 6LW
Scotland
Secretary NameGraham Wilson Cameron
NationalityBritish
StatusResigned
Appointed15 June 2006(2 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2018)
RoleSecretary
Correspondence AddressThorn House
The Loan
Linlithgow
West Lothian
EH49 6LW
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitemuiravonsideboardingkennels.com

Location

Registered Address1 Union Street
Saltcoats
KA21 5LL
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Shareholders

42k at £1Dr Ian James Laccohee Tillett
60.00%
Ordinary
28k at £1Graham Wilson Cameron
40.00%
Ordinary

Financials

Year2014
Net Worth£12,903
Cash£29,897
Current Liabilities£38,414

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2020 (3 years, 11 months ago)
Next Return Due14 June 2021 (overdue)

Filing History

24 April 2023Court order in a winding-up (& Court Order attachment) (4 pages)
11 April 2023Registered office address changed from The Loan Muiravonside Linlithgow West Lothian EH49 6LW to C/O Mclenan Corporate Marathon House Olympic Business Park Dundonald KA2 9AR on 11 April 2023 (2 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
4 December 2020Termination of appointment of Graham Wilson Cameron as a secretary on 31 May 2018 (1 page)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 70,000
(4 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 70,000
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 70,000
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 70,000
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 70,000
(4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 70,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 June 2011Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX on 17 June 2011 (1 page)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Dr Ian James Laccohee Tillett on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Dr Ian James Laccohee Tillett on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Dr Ian James Laccohee Tillett on 1 January 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 November 2009Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 November 2008Return made up to 31/05/08; full list of members (3 pages)
18 November 2008Return made up to 31/05/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 July 2007Return made up to 31/05/07; full list of members (2 pages)
17 July 2007Return made up to 31/05/07; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
31 May 2006Incorporation (15 pages)
31 May 2006Incorporation (15 pages)