St. Quivox
Ayr
Ayrshire
KA6 5HQ
Scotland
Secretary Name | Mary McEwan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 3 Baywillow Court Cambuslang Glasgow G92 9AD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Year | 2012 |
---|---|
Net Worth | -£26,923 |
Current Liabilities | £76,181 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2016 | Notice of final meeting of creditors (3 pages) |
23 April 2014 | Notice of winding up order (1 page) |
23 April 2014 | Registered office address changed from Highfield Farm St. Quivox Ayr KA6 5HQ on 23 April 2014 (2 pages) |
23 April 2014 | Court order notice of winding up (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 April 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
5 April 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Joseph Mcewan on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Joseph Mcewan on 1 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Secretary's details changed for Mary Mcneil on 27 November 2008 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 July 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
24 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 January 2008 | Return made up to 01/09/07; full list of members (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
1 September 2006 | Incorporation (16 pages) |