Kilmarnock
Ayrshire
KA1 2NS
Scotland
Secretary Name | Michelle Goldie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Margaret Parker Avenue Kilmarnock Ayrshire KA1 2NS Scotland |
Website | www.smdjoinery.co.uk |
---|
Registered Address | 18 Margaret Parker Avenue Kilmarnock Ayrshire KA1 2NS Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Year | 2013 |
---|---|
Net Worth | £9,576 |
Cash | £8,967 |
Current Liabilities | £12,984 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
23 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 September 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Director's details changed for Mr Stuart Macdougall on 12 October 2012 (2 pages) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Secretary's details changed for Michelle Goldie on 12 October 2012 (2 pages) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | Secretary's details changed for Michelle Goldie on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Stuart Macdougall on 12 October 2012 (2 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2012 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Registered office address changed from 44 Lomond Road Kilmarnock KA1 3SH on 25 January 2012 (3 pages) |
25 January 2012 | Registered office address changed from 44 Lomond Road Kilmarnock KA1 3SH on 25 January 2012 (3 pages) |
3 November 2011 | Compulsory strike-off action has been suspended (1 page) |
3 November 2011 | Compulsory strike-off action has been suspended (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 September 2010 | Director's details changed for Stuart Macdougall on 14 June 2010 (2 pages) |
5 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
5 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
5 September 2010 | Director's details changed for Stuart Macdougall on 14 June 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 September 2009 | Return made up to 14/06/09; full list of members (3 pages) |
29 September 2009 | Return made up to 14/06/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 December 2008 | Return made up to 14/06/08; full list of members (3 pages) |
11 December 2008 | Return made up to 14/06/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
14 June 2006 | Incorporation (17 pages) |
14 June 2006 | Incorporation (17 pages) |