Stewarton
Kilmarnock
Ayrshire
KA3 3JA
Scotland
Director Name | Henry Gillespie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Brediland Drive Paisley Renfrewshire PA2 0JW Scotland |
Secretary Name | Christopher Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Brediland Drive Paisley Renfrewshire PA2 0JW Scotland |
Director Name | Miss Roseann Crudden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 October 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 38 Cheapside Street Glasgow Lanarkshire G3 8BH Scotland |
Director Name | Mr Henry Gillespie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 May 2015) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 19 Eglintoun Road Stewarton Kilmarnock Ayrshire KA3 3JA Scotland |
Secretary Name | Ms Roseann Crudden |
---|---|
Status | Resigned |
Appointed | 24 October 2014(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 May 2015) |
Role | Company Director |
Correspondence Address | 19 Eglintoun Road Stewarton Kilmarnock Ayrshire KA3 3JA Scotland |
Registered Address | 19 Eglintoun Road Stewarton Kilmarnock Ayrshire KA3 3JA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Annick |
1 at £1 | Roseann Crudden 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Voluntary strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
1 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 May 2015 | Appointment of Ms Roseann Crudden as a director on 15 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Roseann Crudden as a secretary on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Henry Gillespie as a director on 15 May 2015 (1 page) |
22 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
24 October 2014 | Termination of appointment of Christopher Gillespie as a secretary on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Roseann Crudden as a director on 24 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Henry Gillespie as a director on 24 October 2014 (2 pages) |
24 October 2014 | Appointment of Ms Roseann Crudden as a secretary on 24 October 2014 (2 pages) |
6 May 2014 | Registered office address changed from 12 Spencer Drive Paisley Renfrewshire PA2 0TX Scotland on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 12 Spencer Drive Paisley Renfrewshire PA2 0TX Scotland on 6 May 2014 (1 page) |
12 March 2014 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 12 March 2014 (1 page) |
13 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
5 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
14 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Registered office address changed from W. White & Co 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from W. White & Co 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mrs Roseann Crudden on 2 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Mrs Roseann Crudden on 2 November 2009 (2 pages) |
5 June 2009 | Appointment terminated director henry gillespie (1 page) |
5 June 2009 | Director appointed mrs roseanne crudden (1 page) |
15 December 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
12 December 2008 | Company name changed the viper room (scotland) LIMITED\certificate issued on 12/12/08 (2 pages) |
21 November 2008 | Secretary's change of particulars / christopher gillespie / 03/11/2007 (1 page) |
21 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
20 August 2008 | Director's change of particulars / henry gillespie / 24/07/2008 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
18 March 2008 | Director's change of particulars / henry gillespie / 14/03/2008 (1 page) |
18 March 2008 | Return made up to 02/11/07; full list of members (3 pages) |
13 November 2006 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
2 November 2006 | Incorporation (17 pages) |