Millport
Isle Of Cumbrae
KA28 0EA
Scotland
Secretary Name | Zena Melki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Hyndland Road Glasgow G12 9UZ Scotland |
Secretary Name | David Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2009) |
Role | Secretary |
Correspondence Address | Flat 1/4 14 Norval Street Partick Glasgow G11 7RX Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Alan Finlayson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,043 |
Cash | £527,375 |
Current Liabilities | £595,355 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Notice of final meeting of creditors (14 pages) |
12 December 2013 | Registered office address changed from 48 st. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
16 March 2011 | Notice of winding up order (1 page) |
16 March 2011 | Court order notice of winding up (1 page) |
10 March 2011 | Registered office address changed from 48 st. Vincent Street Glasgow G2 5TS on 10 March 2011 (2 pages) |
23 February 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages) |
26 January 2011 | Registered office address changed from 261 Parkway Court Glasgow Business Park Baillieston G69 6GA on 26 January 2011 (2 pages) |
26 January 2011 | Appointment of a provisional liquidator (1 page) |
23 June 2010 | Director's details changed for Alan Finlayson on 1 March 2010 (2 pages) |
23 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Director's details changed for Alan Finlayson on 1 March 2010 (2 pages) |
23 November 2009 | Annual return made up to 16 March 2009 with a full list of shareholders (3 pages) |
8 September 2009 | Appointment terminated secretary david finlayson (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 March 2009 | Director's change of particulars / alan finlayson / 20/03/2009 (1 page) |
30 March 2009 | Return made up to 16/03/08; full list of members (3 pages) |
30 March 2009 | Secretary's change of particulars / david finlayson / 01/03/2009 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
1 May 2007 | Partic of mort/charge * (3 pages) |
16 March 2007 | Incorporation (17 pages) |