Company NameSource Turkey Limited
Company StatusDissolved
Company NumberSC328161
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr David James Priestley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressW White & Co 60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
Director NameJames McAulay Monk
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlencairn
10 Stewarton Road
Dunlop
Ayrshire
KA3 4AA
Scotland
Secretary NameJames McAulay Monk
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlencairn
10 Stewarton Road
Dunlop
Ayrshire
KA3 4AA
Scotland

Contact

Websitewww.source-turkey.com
Email address[email protected]
Telephone01978 762082
Telephone regionWrexham

Location

Registered AddressW White & Co
60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

1 at £1Aileen Monk
50.00%
Ordinary
1 at £1David James Priestley
50.00%
Ordinary

Financials

Year2014
Net Worth£30,175
Cash£13,134
Current Liabilities£263

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2016Voluntary strike-off action has been suspended (1 page)
10 February 2016Voluntary strike-off action has been suspended (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
20 January 2016Application to strike the company off the register (3 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
23 July 2015Director's details changed for Mr David James Priestley on 15 July 2015 (2 pages)
23 July 2015Director's details changed for Mr David James Priestley on 15 July 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 August 2014Director's details changed for Mr David James Priestley on 2 August 2014 (2 pages)
4 August 2014Director's details changed for Mr David James Priestley on 2 August 2014 (2 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Director's details changed for Mr David James Priestley on 2 August 2014 (2 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 July 2013Director's details changed for David James Priestley on 24 July 2013 (2 pages)
24 July 2013Director's details changed for David James Priestley on 24 July 2013 (2 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
20 June 2013Termination of appointment of James Monk as a director (1 page)
20 June 2013Termination of appointment of James Monk as a secretary (1 page)
20 June 2013Termination of appointment of James Monk as a secretary (1 page)
20 June 2013Registered office address changed from Glencairn, 10 Stewarton Road Dunlop Ayrshire KA3 4AA on 20 June 2013 (1 page)
20 June 2013Termination of appointment of James Monk as a director (1 page)
20 June 2013Registered office address changed from Glencairn, 10 Stewarton Road Dunlop Ayrshire KA3 4AA on 20 June 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
1 August 2011Secretary's details changed for James Mcaulay Monk on 30 July 2011 (1 page)
1 August 2011Secretary's details changed for James Mcaulay Monk on 30 July 2011 (1 page)
1 August 2011Director's details changed for James Mcaulay Monk on 30 July 2011 (2 pages)
1 August 2011Director's details changed for James Mcaulay Monk on 30 July 2011 (2 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 September 2010Director's details changed for David James Priestley on 23 July 2010 (2 pages)
30 September 2010Director's details changed for David James Priestley on 23 July 2010 (2 pages)
30 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 August 2009Return made up to 23/07/09; full list of members (4 pages)
6 August 2009Director and secretary's change of particulars / james monk / 01/01/2009 (1 page)
6 August 2009Return made up to 23/07/09; full list of members (4 pages)
6 August 2009Director and secretary's change of particulars / james monk / 01/01/2009 (1 page)
20 May 2009Return made up to 23/07/08; full list of members; amend (10 pages)
20 May 2009Return made up to 23/07/08; full list of members; amend (10 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 October 2008Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
29 October 2008Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
19 August 2008Return made up to 23/07/08; full list of members (4 pages)
19 August 2008Return made up to 23/07/08; full list of members (4 pages)
23 July 2007Incorporation (11 pages)
23 July 2007Incorporation (11 pages)