Kilmarnock
Ayrshire
KA1 1ER
Scotland
Director Name | James McAulay Monk |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glencairn 10 Stewarton Road Dunlop Ayrshire KA3 4AA Scotland |
Secretary Name | James McAulay Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glencairn 10 Stewarton Road Dunlop Ayrshire KA3 4AA Scotland |
Website | www.source-turkey.com |
---|---|
Email address | [email protected] |
Telephone | 01978 762082 |
Telephone region | Wrexham |
Registered Address | W White & Co 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
1 at £1 | Aileen Monk 50.00% Ordinary |
---|---|
1 at £1 | David James Priestley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,175 |
Cash | £13,134 |
Current Liabilities | £263 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2016 | Voluntary strike-off action has been suspended (1 page) |
10 February 2016 | Voluntary strike-off action has been suspended (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (3 pages) |
20 January 2016 | Application to strike the company off the register (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr David James Priestley on 15 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr David James Priestley on 15 July 2015 (2 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 August 2014 | Director's details changed for Mr David James Priestley on 2 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr David James Priestley on 2 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr David James Priestley on 2 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 July 2013 | Director's details changed for David James Priestley on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for David James Priestley on 24 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
20 June 2013 | Termination of appointment of James Monk as a director (1 page) |
20 June 2013 | Termination of appointment of James Monk as a secretary (1 page) |
20 June 2013 | Termination of appointment of James Monk as a secretary (1 page) |
20 June 2013 | Registered office address changed from Glencairn, 10 Stewarton Road Dunlop Ayrshire KA3 4AA on 20 June 2013 (1 page) |
20 June 2013 | Termination of appointment of James Monk as a director (1 page) |
20 June 2013 | Registered office address changed from Glencairn, 10 Stewarton Road Dunlop Ayrshire KA3 4AA on 20 June 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Secretary's details changed for James Mcaulay Monk on 30 July 2011 (1 page) |
1 August 2011 | Secretary's details changed for James Mcaulay Monk on 30 July 2011 (1 page) |
1 August 2011 | Director's details changed for James Mcaulay Monk on 30 July 2011 (2 pages) |
1 August 2011 | Director's details changed for James Mcaulay Monk on 30 July 2011 (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 September 2010 | Director's details changed for David James Priestley on 23 July 2010 (2 pages) |
30 September 2010 | Director's details changed for David James Priestley on 23 July 2010 (2 pages) |
30 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
6 August 2009 | Director and secretary's change of particulars / james monk / 01/01/2009 (1 page) |
6 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
6 August 2009 | Director and secretary's change of particulars / james monk / 01/01/2009 (1 page) |
20 May 2009 | Return made up to 23/07/08; full list of members; amend (10 pages) |
20 May 2009 | Return made up to 23/07/08; full list of members; amend (10 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 October 2008 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
29 October 2008 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
19 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
23 July 2007 | Incorporation (11 pages) |
23 July 2007 | Incorporation (11 pages) |