42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
Secretary Name | Mr George Edward Glover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2007(same day as company formation) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | The Knowe 42 Auchinleck Road Cumnock Ayrshire KA18 1AE Scotland |
Director Name | Jason Glover |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Via Della Fonte 52 In Sant Eusanio Del Sangro (Ch) Abruzzo Italy |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01290 420070 |
---|---|
Telephone region | Cumnock |
Registered Address | The Knowe, 42 Auchinleck Road Cumnock Ayrshire KA18 1AE Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
100 at £1 | George Edward Glover 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£114,691 |
Current Liabilities | £960 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2014 | Application to strike the company off the register (3 pages) |
2 October 2014 | Application to strike the company off the register (3 pages) |
29 September 2014 | Termination of appointment of Jason Glover as a director on 31 August 2014 (1 page) |
29 September 2014 | Termination of appointment of Jason Glover as a director on 31 August 2014 (1 page) |
11 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Director's details changed for Jason Glover on 18 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Jason Glover on 18 July 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page) |
24 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page) |
18 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New secretary appointed;new director appointed (2 pages) |
7 August 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Resolutions
|
18 July 2007 | Incorporation (17 pages) |
18 July 2007 | Incorporation (17 pages) |