Newmilns
Ayrshire
KA16 9DA
Scotland
Director Name | Ms Lindsey Hendry |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 19 January 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Director Name | Mr Allan John Mawn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 112 Nithsdale Road Glasgow G41 5RA Scotland |
Secretary Name | William Thomas Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Pilmuir Road West Forres IV36 2HL Scotland |
Registered Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Executor Of Estate Of Allan John Mawn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,736 |
Cash | £13,593 |
Current Liabilities | £25,620 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 July 2015 | Compulsory strike-off action has been suspended (1 page) |
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | Compulsory strike-off action has been suspended (1 page) |
15 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
13 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2013 | Compulsory strike-off action has been suspended (1 page) |
22 May 2013 | Compulsory strike-off action has been suspended (1 page) |
22 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2012 | Compulsory strike-off action has been suspended (1 page) |
8 September 2012 | Compulsory strike-off action has been suspended (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW on 15 June 2012 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Termination of appointment of Allan Mawn as a director (1 page) |
24 May 2011 | Termination of appointment of Allan Mawn as a director (1 page) |
24 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
20 January 2011 | Appointment of Ms Lindsey Hendry as a director (2 pages) |
20 January 2011 | Appointment of Ms Lindsey Hendry as a director (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 May 2010 | Director's details changed for Mr Allan John Mawn on 2 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Mr Allan John Mawn on 2 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Mr Allan John Mawn on 2 October 2009 (2 pages) |
18 August 2009 | Director's change of particulars / allan mawn / 01/05/2009 (1 page) |
18 August 2009 | Director's change of particulars / allan mawn / 01/05/2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
18 February 2009 | Accounting reference date shortened from 31/08/2008 to 31/08/2007 (1 page) |
18 February 2009 | Accounting reference date shortened from 31/08/2008 to 31/08/2007 (1 page) |
16 February 2009 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
16 February 2009 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
12 September 2008 | Return made up to 18/04/08; full list of members (3 pages) |
12 September 2008 | Return made up to 18/04/08; full list of members (3 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 534 sauchiehall street glasgow G2 3LX (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 534 sauchiehall street glasgow G2 3LX (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
18 April 2007 | Incorporation (17 pages) |
18 April 2007 | Incorporation (17 pages) |