Dalry
Ayrshire
KA24 4LQ
Scotland
Secretary Name | John Crangle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Noodleburn Lea Largs Ayrshire KA30 8UB Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2016 | Final Gazette dissolved following liquidation (1 page) |
9 August 2016 | Notice of final meeting of creditors (3 pages) |
9 August 2016 | Notice of final meeting of creditors (3 pages) |
20 January 2014 | Notice of winding up order (1 page) |
20 January 2014 | Court order notice of winding up (1 page) |
20 January 2014 | Court order notice of winding up (1 page) |
20 January 2014 | Registered office address changed from 28-30 North Street Dalry Ayrshire KA24 5DW on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 28-30 North Street Dalry Ayrshire KA24 5DW on 20 January 2014 (2 pages) |
20 January 2014 | Notice of winding up order (1 page) |
8 October 2009 | Annual return made up to 22 March 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 22 March 2009 with a full list of shareholders (3 pages) |
22 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
22 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
3 April 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
22 March 2007 | Incorporation (17 pages) |
22 March 2007 | Incorporation (17 pages) |