Troon
Ayrshire
KA10 6NN
Scotland
Secretary Name | Alan Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 March 2015) |
Role | Company Director |
Correspondence Address | 3 Leven Road Troon Ayrshire KA10 7DX Scotland |
Secretary Name | Christine Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 19 Inchmurrin Drive Kilmarnock Ayrshire KA3 2JD Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | advancecoachingltd.co.uk |
---|---|
Telephone | 07 841598779 |
Telephone region | Mobile |
Registered Address | 50a St. Meddans Street Troon Ayrshire KA10 6NN Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
1000 at £1 | Annette Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,050 |
Cash | £2,492 |
Current Liabilities | £1,091 |
Latest Accounts | 5 April 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
6 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
14 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2014 | Application to strike the company off the register (3 pages) |
30 October 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
6 August 2013 | Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland on 6 August 2013 (1 page) |
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland on 6 August 2013 (1 page) |
1 August 2013 | Director's details changed for Annette Thompson on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Annette Thompson on 1 August 2013 (2 pages) |
18 February 2013 | Director's details changed for Annette Thompson on 18 February 2012 (2 pages) |
18 February 2013 | Director's details changed for Annette Thompson on 18 February 2012 (2 pages) |
1 November 2012 | Registered office address changed from 19 Hillhouse Gardens Troon Ayrshire KA10 6SZ Scotland on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 19 Hillhouse Gardens Troon Ayrshire KA10 6SZ Scotland on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 19 Hillhouse Gardens Troon Ayrshire KA10 6SZ Scotland on 1 November 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Secretary's details changed for Alan Brown on 22 July 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Alan Brown on 22 July 2011 (2 pages) |
12 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Director's details changed for Annette Thompson on 22 July 2011 (2 pages) |
11 August 2011 | Registered office address changed from 66 Jean Armour Drive Annandale Kilmarnock Ayrshire KA1 2SD on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 66 Jean Armour Drive Annandale Kilmarnock Ayrshire KA1 2SD on 11 August 2011 (1 page) |
11 August 2011 | Director's details changed for Annette Thompson on 22 July 2011 (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
15 April 2011 | Termination of appointment of Christine Stewart as a secretary (2 pages) |
15 April 2011 | Appointment of Alan Brown as a secretary (3 pages) |
15 April 2011 | Termination of appointment of Christine Stewart as a secretary (2 pages) |
15 April 2011 | Appointment of Alan Brown as a secretary (3 pages) |
22 March 2011 | Current accounting period shortened from 31 July 2011 to 5 April 2011 (3 pages) |
22 March 2011 | Current accounting period shortened from 31 July 2011 to 5 April 2011 (3 pages) |
22 March 2011 | Current accounting period shortened from 31 July 2011 to 5 April 2011 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 September 2010 | Director's details changed for Annette Thompson on 19 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Annette Thompson on 19 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from 66 jean armour drive annandale kilmarnock ayrshire KA1 2SD united kingdom (2 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from 66 jean armour drive annandale kilmarnock ayrshire KA1 2SD united kingdom (2 pages) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 625 clarkston road netherlee glasgow G44 3QD (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 66 jean armour drive annandale kilmarnock ayrshire KA1 2SD united kingdom (1 page) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Secretary's change of particulars / christine stewart / 10/07/2009 (1 page) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 625 clarkston road netherlee glasgow G44 3QD (1 page) |
30 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
30 July 2009 | Secretary's change of particulars / christine stewart / 10/07/2009 (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 66 jean armour drive annandale kilmarnock ayrshire KA1 2SD united kingdom (1 page) |
24 July 2009 | Director's change of particulars / annette thompson / 11/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / annette thompson / 11/07/2009 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
11 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
24 September 2007 | Ad 31/07/07--------- £ si 996@1=996 £ ic 4/1000 (3 pages) |
24 September 2007 | Ad 31/07/07--------- £ si 996@1=996 £ ic 4/1000 (3 pages) |
1 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
17 October 2006 | Company name changed advance life coaching LTD\certificate issued on 17/10/06 (2 pages) |
17 October 2006 | Company name changed advance life coaching LTD\certificate issued on 17/10/06 (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Ad 19/07/06--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Ad 19/07/06--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Incorporation (13 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Incorporation (13 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |