Carmunnock
Glasgow
G76 9EJ
Scotland
Secretary Name | Maire Lucille Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2011) |
Role | Sales Manager |
Correspondence Address | 10 Lomondside Avenue Glasgow Lanarkshire G76 7UL Scotland |
Director Name | Marie Lucille Whitehead |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2007(6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 10 Lomondside Avenue Glasgow Lanarkshire G76 7UL Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 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 | 01 December 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2009) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Registered Address | Room D07b Liberator House Glasgow Prestwick Airport Prestwick Ayrshire KA9 2PT Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2015 | Order of court for early dissolution (1 page) |
5 July 2013 | Notice of winding up order (1 page) |
5 July 2013 | Court order notice of winding up (1 page) |
28 February 2013 | Compulsory strike-off action has been suspended (1 page) |
28 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Termination of appointment of Marie Whitehead as a director (2 pages) |
28 December 2011 | Termination of appointment of Maire Whitehead as a secretary (2 pages) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
12 August 2009 | Compulsory strike-off action has been suspended (1 page) |
17 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2009 | Appointment terminated secretary duport secretary LIMITED (1 page) |
19 March 2008 | Director's change of particulars / garry macleod / 14/08/2007 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from unit 2 block 6 port glasgow industrial estate port glasgow PA14 5XH (1 page) |
14 March 2008 | Secretary appointed duport secretary LIMITED (1 page) |
18 September 2007 | Partic of mort/charge * (3 pages) |
8 June 2007 | Partic of mort/charge * (3 pages) |
6 June 2007 | New director appointed (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: troon yacht haven harbour road troon KA10 6DE (1 page) |
12 January 2007 | Ad 05/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
1 December 2006 | Incorporation (13 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |