West Kilbride
Ayrshire
KA23 9JE
Scotland
Secretary Name | Jane Vivien Robb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Headrigg Road West Kilbride Ayrshire KA23 9JE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | James Robb 50.00% Ordinary |
---|---|
1 at £1 | Jane Vivien Robb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,611 |
Cash | £906 |
Current Liabilities | £22,653 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Order of court for early dissolution (1 page) |
30 December 2014 | Notice of winding up order (1 page) |
30 December 2014 | Court order notice of winding up (1 page) |
30 December 2014 | Registered office address changed from 1 Castle View West Kilbride KA23 9HD to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 30 December 2014 (2 pages) |
12 July 2014 | Compulsory strike-off action has been suspended (1 page) |
2 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for James Robb on 22 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 July 2009 | Return made up to 24/04/09; full list of members (3 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 9 headrigg road west kilbride ayrshire KA23 9JE (1 page) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
22 May 2007 | Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 505 great western road glasgow G12 8HN (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Resolutions
|
30 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Incorporation (17 pages) |