Symington
Ayrshire
KA1 5QB
Scotland
Director Name | Mr Robert Aird Anderson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(1 day after company formation) |
Appointment Duration | 12 years, 7 months (closed 22 January 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 9 Main Street Symington Kilmarnock Ayrshire KA1 5QB Scotland |
Secretary Name | Mrs Lindsay Anne Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(1 day after company formation) |
Appointment Duration | 12 years, 7 months (closed 22 January 2019) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 9 Main Street Symington Ayrshire KA1 5QB Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
15 at £1 | Lindsay Anne Anderson 68.18% Ordinary |
---|---|
7 at £1 | Robert Aird Anderson 31.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345,387 |
Cash | £388,717 |
Current Liabilities | £43,531 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2018 | Application to strike the company off the register (3 pages) |
9 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 March 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Robert Aird Anderson on 15 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Lindsay Anne Anderson on 15 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Robert Aird Anderson on 15 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Lindsay Anne Anderson on 15 June 2010 (2 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
9 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
22 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 April 2008 | Ad 06/04/08\gbp si 21@1=21\gbp ic 1/22\ (2 pages) |
21 April 2008 | Ad 06/04/08\gbp si 21@1=21\gbp ic 1/22\ (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
15 June 2006 | Incorporation (9 pages) |
15 June 2006 | Incorporation (9 pages) |