Mains View
Saltcoats
Ayrshire
KA21 6HF
Scotland
Secretary Name | Catrina King |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Murdoch Court Mains View Saltcoats Ayrshire KA21 6HF Scotland |
Director Name | Mr Greig Avinou |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 103 Windsor Avenue Falkirk FK1 5HG Scotland |
Registered Address | 32a Hamilton Street Saltcoats KA21 5DS Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £894 |
Cash | £31 |
Current Liabilities | £2,856 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
15 February 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
26 July 2023 | Cessation of Catrina King as a person with significant control on 26 July 2023 (1 page) |
24 May 2023 | Notification of Catrina King as a person with significant control on 24 May 2023 (2 pages) |
14 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
5 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
31 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
24 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Company name changed king-avinou travel LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Company name changed king-avinou travel LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Resolutions
|
1 February 2010 | Director's details changed for Catrina King on 22 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Catrina King on 22 January 2010 (2 pages) |
25 November 2009 | Termination of appointment of Greig Avinou as a director (2 pages) |
25 November 2009 | Termination of appointment of Greig Avinou as a director (2 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
13 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 April 2008 | Return made up to 22/01/08; full list of members (7 pages) |
21 April 2008 | Return made up to 22/01/08; full list of members (7 pages) |
17 April 2007 | Ad 22/01/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 April 2007 | Ad 22/01/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
5 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
22 January 2007 | Incorporation (17 pages) |
22 January 2007 | Incorporation (17 pages) |