Dailly
Girvan
Ayrshire
KA19 8LX
Scotland
Secretary Name | Fiona Grace Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Newlands Farm Dailly Girvan Ayrshire KA19 8LX Scotland |
Director Name | Mrs Fiona Grace Smith |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 24 September 2016) |
Role | Administrator |
Correspondence Address | Newlands Farm Maybole Ayrshire KA19 8LX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 2nd Floor, 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Net Worth | £316,766 |
Cash | £162,151 |
Current Liabilities | £271,967 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2016 | Final Gazette dissolved following liquidation (1 page) |
24 June 2016 | Notice of final meeting of creditors (3 pages) |
24 June 2016 | Notice of final meeting of creditors (3 pages) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
13 November 2013 | Registered office address changed from 231/233 St. Vincent Street Glasgow Lanarkshire G2 5QY on 13 November 2013 (2 pages) |
13 November 2013 | Registered office address changed from 231/233 St. Vincent Street Glasgow Lanarkshire G2 5QY on 13 November 2013 (2 pages) |
8 June 2012 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages) |
29 December 2011 | Court order notice of winding up (1 page) |
29 December 2011 | Registered office address changed from Newlands Farm, Dailly Girvan Ayrshire KA19 8LX on 29 December 2011 (2 pages) |
29 December 2011 | Court order notice of winding up (1 page) |
29 December 2011 | Notice of winding up order (1 page) |
29 December 2011 | Notice of winding up order (1 page) |
29 December 2011 | Registered office address changed from Newlands Farm, Dailly Girvan Ayrshire KA19 8LX on 29 December 2011 (2 pages) |
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 March 2008 | Director appointed mrs fiona grace smith (1 page) |
10 March 2008 | Director appointed mrs fiona grace smith (1 page) |
18 September 2007 | Ad 27/07/07--------- £ si 1@1=1 (1 page) |
18 September 2007 | Ad 27/07/07--------- £ si 1@1=1 (1 page) |
9 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Incorporation (17 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Incorporation (17 pages) |