Kilwinning
Ayrshire
KA13 6DL
Scotland
Director Name | Mr Raymond McLaughlin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 28 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Doonvale Drive Ayr Ayrshire KA6 6EF Scotland |
Secretary Name | Mr Edward McLaughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 28 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8a McLuckie Drive Kilwinning Ayrshire KA13 6DL Scotland |
Secretary Name | John Crangle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 28-30 North Street Dalry Ayrshire KA24 5DW Scotland |
Director Name | Mr Alan Huxtable |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Greenan Park Doonfoot Ayrshire KA7 4JN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | collinton.com |
---|---|
Email address | [email protected] |
Telephone | 01292 614400 |
Telephone region | Ayr |
Registered Address | City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Edward Mclaughlin 50.00% Ordinary |
---|---|
50 at £1 | Alan Huxtable 25.00% Ordinary |
50 at £1 | Raymond Mclaughlin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£480,623 |
Current Liabilities | £762,623 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 January 2007 | Delivered on: 26 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 62 viewfield road, ayr AYR75728. Outstanding |
---|---|
19 December 2006 | Delivered on: 23 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2018 | Notice of move from Administration to Dissolution (13 pages) |
7 November 2017 | Administrator's progress report (12 pages) |
7 November 2017 | Administrator's progress report (12 pages) |
15 May 2017 | Administrator's progress report (13 pages) |
15 May 2017 | Administrator's progress report (13 pages) |
22 March 2017 | Notice of extension of period of Administration (1 page) |
22 March 2017 | Notice of extension of period of Administration (1 page) |
16 November 2016 | Administrator's progress report (15 pages) |
16 November 2016 | Administrator's progress report (15 pages) |
16 June 2016 | Statement of administrator's deemed proposal (27 pages) |
16 June 2016 | Statement of administrator's deemed proposal (27 pages) |
6 June 2016 | Statement of affairs with form 2.13B(Scot) (17 pages) |
6 June 2016 | Statement of affairs with form 2.13B(Scot) (17 pages) |
1 June 2016 | Statement of administrator's proposal (27 pages) |
1 June 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
1 June 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
1 June 2016 | Statement of administrator's proposal (27 pages) |
19 April 2016 | Registered office address changed from Muirside Steading Stevenston Road Kilwinning Ayrshire KA13 6NQ to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from Muirside Steading Stevenston Road Kilwinning Ayrshire KA13 6NQ to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 19 April 2016 (2 pages) |
8 April 2016 | Appointment of an administrator (6 pages) |
8 April 2016 | Appointment of an administrator (6 pages) |
25 September 2015 | Registered office address changed from Collinton House 62 Viewfield Road Ayr Ayrshire KA8 8HH to Muirside Steading Stevenston Road Kilwinning Ayrshire KA13 6NQ on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from Collinton House 62 Viewfield Road Ayr Ayrshire KA8 8HH to Muirside Steading Stevenston Road Kilwinning Ayrshire KA13 6NQ on 25 September 2015 (1 page) |
25 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 October 2012 | Termination of appointment of Alan Huxtable as a director (1 page) |
4 October 2012 | Termination of appointment of Alan Huxtable as a director (1 page) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
21 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
22 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 September 2009 | Director's change of particulars / raymond mclaughlin / 31/10/2008 (1 page) |
29 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
29 September 2009 | Director's change of particulars / edward mclauglin / 07/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / raymond mclaughlin / 31/10/2008 (1 page) |
29 September 2009 | Director's change of particulars / edward mclauglin / 07/09/2009 (1 page) |
29 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 November 2007 | Return made up to 07/09/07; full list of members (7 pages) |
20 November 2007 | Return made up to 07/09/07; full list of members (7 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 28-30 north street dalry ayrshire KA24 5DW (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 28-30 north street dalry ayrshire KA24 5DW (1 page) |
26 January 2007 | Partic of mort/charge * (3 pages) |
26 January 2007 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Ad 02/10/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 October 2006 | Ad 02/10/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Incorporation (17 pages) |
7 September 2006 | Incorporation (17 pages) |
7 September 2006 | Secretary resigned (1 page) |