Hazeldene Blair Road
Kilwinning
Ayrshire
KA13 7QH
Scotland
Secretary Name | Mrs Karen Cruickshanks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Lodge House, Hazelden Blair Road Kilwinning Ayrshire KA13 7QH Scotland |
Director Name | Mrs Karen Cruickshanks |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Lodge House, Hazelden Blair Road Kilwinning Ayrshire KA13 7QH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
99 at £1 | John Cruickshanks 99.00% Ordinary |
---|---|
1 at £1 | Karen Cruickshanks 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,883 |
Cash | £1,973 |
Current Liabilities | £27,986 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1st Floor 25 Blythswood Square Glasgow G2 4BL to 2nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
24 November 2014 | Order of court for early dissolution (1 page) |
20 August 2014 | Registered office address changed from C/O Adam & Co 151 High Street Irvine Ayrshire KA12 8AD to 2nd Floor 18 Bothwell Street Glasgow G2 6QY on 20 August 2014 (2 pages) |
19 August 2014 | Resolutions
|
27 March 2014 | Termination of appointment of Karen Cruickshanks as a director on 26 March 2014 (1 page) |
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 February 2010 | Director's details changed for Karen Cruickshanks on 26 January 2010 (2 pages) |
1 February 2010 | Director's details changed for John Cruickshanks on 26 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
4 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
6 March 2007 | New secretary appointed;new director appointed (2 pages) |
23 February 2007 | Ad 26/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Incorporation (16 pages) |