Troon
Ayrshire
KA10 6NF
Scotland
Secretary Name | Kirsty Ann Dace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 June 2015) |
Role | Company Director |
Correspondence Address | 9 Harling Drive Troon Ayrshire KA10 6NF Scotland |
Director Name | Lyndon John Dace |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Plumber |
Correspondence Address | 8 Kestrel Court Burntwood Walsall WS7 9QU |
Secretary Name | Margaret Ann Barr Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Glebe Road Beith Ayrshire KA15 1EY Scotland |
Director Name | Kirsty Ann Dace |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 February 2008) |
Role | Sales Executive |
Correspondence Address | 8 Kestrel Court Selwyn Road Burntwood Staffordshire WS7 9QU |
Registered Address | 30 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Lyndon John Dace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165 |
Cash | £100 |
Current Liabilities | £3,725 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2015 | Application to strike the company off the register (3 pages) |
30 January 2015 | Application to strike the company off the register (3 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 May 2011 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Director's details changed for Lyndon John Dace on 10 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Lyndon John Dace on 10 April 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 July 2009 | Return made up to 10/04/09; full list of members; amend (5 pages) |
20 July 2009 | Return made up to 10/04/09; full list of members; amend (5 pages) |
21 April 2009 | Director's change of particulars / lyndon dace / 21/04/2009 (1 page) |
21 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from c/o bdo stoy hatward LLP 4 atlantic quay 70 york street, glasgow lanarkshire G2 8JX (1 page) |
21 April 2009 | Secretary's change of particulars / kirsty dace / 21/04/2009 (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 9 harling drive troon ayrshire KA10 6NF united kingdom (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 9 harling drive troon ayrshire KA10 6NF united kingdom (1 page) |
21 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
21 April 2009 | Director's change of particulars / lyndon dace / 21/04/2009 (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from c/o bdo stoy hatward LLP 4 atlantic quay 70 york street, glasgow lanarkshire G2 8JX (1 page) |
21 April 2009 | Secretary's change of particulars / kirsty dace / 21/04/2009 (1 page) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 June 2008 | Return made up to 10/04/08; full list of members (6 pages) |
25 June 2008 | Return made up to 10/04/08; full list of members (6 pages) |
5 March 2008 | Secretary appointed kirsty ann dace (2 pages) |
5 March 2008 | Appointment terminated secretary margaret barr thomson (1 page) |
5 March 2008 | Appointment terminated director kirsty dace (1 page) |
5 March 2008 | Appointment terminated director kirsty dace (1 page) |
5 March 2008 | Secretary appointed kirsty ann dace (2 pages) |
5 March 2008 | Director appointed lyndon john dace (2 pages) |
5 March 2008 | Director appointed lyndon john dace (2 pages) |
5 March 2008 | Appointment terminated secretary margaret barr thomson (1 page) |
15 February 2008 | Ad 20/01/08--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
15 February 2008 | Ad 20/01/08--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 3 glebe road beith ayrshire KA15 1EY (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 3 glebe road beith ayrshire KA15 1EY (1 page) |
10 April 2007 | Incorporation (13 pages) |
10 April 2007 | Incorporation (13 pages) |